Search icon

OFFICE TALES, INC.

Company Details

Entity Name: OFFICE TALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Dec 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F02000006396
FEI/EIN Number 650945927
Address: 1605 Euclid Avenue, Lehigh Acres, FL, 33972, US
Mail Address: P.O. BOX 489, LEHIGH ACRES, FL, 33970-0489, US
ZIP code: 33972
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
Cooper W. B Agent 12730 NEW BRITTANY BLVD, FORT MYERS, FL, 33907

Chairman

Name Role Address
MCCLANAHAN MICHAEL T Chairman 1605 Euclid Avenue, Lehigh Acres, FL, 33972

President

Name Role Address
MCCLANAHAN MICHAEL T President 1605 Euclid Avenue, Lehigh Acres, FL, 33972

Director

Name Role Address
MCCLANAHAN MICHAEL T Director 1605 Euclid Avenue, Lehigh Acres, FL, 33972

Vice President

Name Role Address
McClanahan Janet K Vice President P.O. BOX 489, LEHIGH ACRES, FL, 339700489

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-10 Cooper, W. Bradley No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 1605 Euclid Avenue, Lehigh Acres, FL 33972 No data
CHANGE OF MAILING ADDRESS 2012-03-05 1605 Euclid Avenue, Lehigh Acres, FL 33972 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 12730 NEW BRITTANY BLVD, 4TH FLOOR, FORT MYERS, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000138536 TERMINATED 1000000566240 LEE 2014-01-06 2024-01-29 $ 1,315.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State