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 |
Name | Role | Address |
---|---|---|
ALLEN JAMES R | Vice President | 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
TANNER CANDACE | Secretary | 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
ALLEN JAMES R | President | 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
TANNER CANDACE | Treasurer | 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
TANNER CANDACE | Chief Financial Officer | 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548 |
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 |
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 |
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