Search icon

ALAN TUCKER FRAMING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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