Entity Name: | ALAN TUCKER FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALAN TUCKER FRAMING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2013 (11 years ago) |
Document Number: | F32539 |
FEI/EIN Number |
592088929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 263 High Valley Rd, Bryson City, NC, 28713, US |
Mail Address: | 263 High Valley Rd, Bryson City, NC, 28713, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER ALAN | Agent | 263 High Valley Rd, Bryson City, FL, 28713 |
MICHAEL TUCKER LLC | Vice President | - |
TUCKER, ALAN LEE | President | 263 High Valley Rd, Bryson City, NC, 28713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-12-14 | 263 High Valley Rd, Bryson City, FL 28713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-14 | 263 High Valley Rd, Bryson City, NC 28713 | - |
CHANGE OF MAILING ADDRESS | 2020-12-14 | 263 High Valley Rd, Bryson City, NC 28713 | - |
REINSTATEMENT | 2013-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-20 | TUCKER, ALAN | - |
REINSTATEMENT | 1995-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-12-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State