Search icon

TUCKER, JOHNSTON & SMELZER, INC.

Company Details

Entity Name: TUCKER, JOHNSTON & SMELZER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jun 2006 (19 years ago)
Date of dissolution: 13 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: F06000004407
FEI/EIN Number 25-1141499
Address: 1301 GRANDVIEW AVE., STE. 400, PITTSBURGH, PA 15211
Mail Address: 1301 GRANDVIEW AVE., STE. 400, PITTSBURGH, PA 15211
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
HATCH, JOHN D. ESQ. Agent 1267 BERKSHIRE LANE, STE. 200, TARPON SPRINGS, FL 34688

Chairman

Name Role Address
FARRELL, RICHARD E. SR. Chairman 1301 GRANDVIEW AVENUE SUITE 400, PITTSBURGH, PA 15211

Vice President

Name Role Address
FALLER, JAMES T. Vice President 1301 GRANDVIEW AVENUE SUITE 400, PITTSBURGH, PA 15211

President

Name Role Address
FARRELL, RICHARD E. JR. President 1301 GRANDVIEW AVENUE SUITE 400, PITTSBURGH, PA 15211

Director

Name Role Address
SOLITRO, CHRISTINE Director 1301 GRANDVIEW AVENUE SUITE 400, PITTSBURGH, PA 15211
MCCALL, MARK Director 1301 GRANDVIEW AVENUE SUITE 400, PITTSBURGH, PA 15211

Chief Financial Officer

Name Role Address
SOLITRO, CHRISTINE Chief Financial Officer 1301 GRANDVIEW AVENUE SUITE 400, PITTSBURGH, PA 15211

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-13 No data No data

Documents

Name Date
WITHDRAWAL 2017-03-13
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 27 Jan 2025

Sources: Florida Department of State