Entity Name: | TANNER CHEMICALS, 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 Aug 1994 (31 years ago) |
Date of dissolution: | 25 Jul 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jul 2005 (20 years ago) |
Document Number: | F94000004240 |
FEI/EIN Number |
020352196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 CAPITOL ST., CONCORD, NH, 03301 |
Mail Address: | 8 CAPITOL ST., CONCORD, NH, 03301 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
WELLS NORMAN | CEOB | 225 W. WAHINGTON, CHICAGO, IL, 60606 |
SMITH TERRY | Chief Financial Officer | 225 W. WASHINGTON, CHICAGO, IL, 60606 |
PACE LOUIS | ASAT | 225 W. WASHINGTON, CHICAGO, IL, 60606 |
BLANTON PAT | ASAT | 225 W WASHINGTON, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-25 | 8 CAPITOL ST., CONCORD, NH 03301 | - |
CHANGE OF MAILING ADDRESS | 2005-07-25 | 8 CAPITOL ST., CONCORD, NH 03301 | - |
REINSTATEMENT | 2002-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1997-08-14 | TANNER CHEMICALS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2005-07-25 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-08-02 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-05 |
ANNUAL REPORT | 2000-06-05 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-09-04 |
ANNUAL REPORT | 1997-08-20 |
AMENDMENT AND NAME CHANGE | 1997-08-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State