Search icon

TANNER & ALLEN, INC.

Company Details

Entity Name: TANNER & ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Oct 2008 (16 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: F08000004507
FEI/EIN Number 582633020
Address: 187 BROOKS STREET,, UNIT A501, FORT WALTON BEACH, FL, 32548, US
Mail Address: 187 BROOKS ST A501, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: GEORGIA

Vice President

Name Role Address
ALLEN JAMES R Vice President 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
TANNER CANDACE Secretary 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548

President

Name Role Address
ALLEN JAMES R President 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
TANNER CANDACE Treasurer 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548

Chief Financial Officer

Name Role Address
TANNER CANDACE Chief Financial Officer 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107740 BROOKS STREET EATS ACTIVE 2021-08-19 2026-12-31 No data 187 BROOKS STREET SE, A501, FORT WALTON BEACH, FL, 32548
G10000044704 JAMES ALLEN'S HANDYMAN SERVICES EXPIRED 2010-05-20 2015-12-31 No data 1014 AIRPORT ROAD, UNIT #145, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-06 No data No data
CHANGE OF MAILING ADDRESS 2022-04-06 187 BROOKS STREET,, UNIT A501, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT CHANGED 2022-04-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-25 187 BROOKS STREET,, UNIT A501, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
WITHDRAWAL 2022-04-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State