Search icon

TANNER & ALLEN, INC. - Florida Company Profile

Company Details

Entity Name: TANNER & ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2008 (17 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ALLEN JAMES R President 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548
ALLEN JAMES R Vice President 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548
TANNER CANDACE Secretary 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548
TANNER CANDACE Treasurer 187 BROOKS STREET, UNIT A501, FORT WALTON BEACH, FL, 32548
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 - 187 BROOKS STREET SE, A501, FORT WALTON BEACH, FL, 32548
G10000044704 JAMES ALLEN'S HANDYMAN SERVICES EXPIRED 2010-05-20 2015-12-31 - 1014 AIRPORT ROAD, UNIT #145, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-06 - -
CHANGE OF MAILING ADDRESS 2022-04-06 187 BROOKS STREET,, UNIT A501, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT CHANGED 2022-04-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-06-25 187 BROOKS STREET,, UNIT A501, FORT WALTON BEACH, FL 32548 -

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: 03 May 2025

Sources: Florida Department of State