Search icon

TARPON TOWER, INC. - Florida Company Profile

Company Details

Entity Name: TARPON TOWER, 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: 19 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: F93000001034
FEI/EIN Number 870494366

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

Address: 342 RUMA RANCHO AVE, PORTERVILLE, CA, 93257, US
Mail Address: 342 RUMA RANCHO AVE, PORTERVILLE, CA, 93257, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
IVANCOVICH JOYCE H President 342 RUMA RANCHO AVE, PORTERVILLE, CA, 93257
IVANCOVICH KELLEY Director 342 RUMA RANCHO AVE, PORTERVILLE, CA, 93257
DAYBELL CAROLYN Secretary 33498 SUCCESS VALLEY DR, PORTERVILLE, CA, 93257
DAYBELL CAROLYN Treasurer 33498 SUCCESS VALLEY DR, PORTERVILLE, CA, 93257
ALTIZER KEITH Agent 431 E HORATIO AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 342 RUMA RANCHO AVE, PORTERVILLE, CA 93257 -
CHANGE OF MAILING ADDRESS 2007-04-26 342 RUMA RANCHO AVE, PORTERVILLE, CA 93257 -
REGISTERED AGENT NAME CHANGED 2007-04-26 ALTIZER, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 431 E HORATIO AVE, SUITE 300, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2001-06-13
ANNUAL REPORT 2001-03-16
Reg. Agent Change 2000-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State