TAXPAYERS NETWORK INC. - Florida Company Profile

Entity Name: | TAXPAYERS NETWORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 28 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F97000001071 |
FEI/EIN Number | 39-1738262 |
Address: | 829 Bethel Road, #230, Columbus, OH, 43214, US |
Mail Address: | 721 Cardinal Lane, #105, Green Bay, WI, 54313, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
- | Agent | - |
Day Timothy | Director | 829 Bethel Road, Columbus, OH, 43214 |
Day Timothy | President | 829 Bethel Road, Columbus, OH, 43214 |
Raffenbuel Joel | Director | 829 Bethel Road, Columbus, OH, 43214 |
Rile Michael | Director | 829 Bethel Road, Columbus, OH, 43214 |
Polasky Amy | Treasurer | 829 Bethel Road, Columbus, OH, 43214 |
Polasky Amy | Secretary | 829 Bethel Road, Columbus, OH, 43214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 829 Bethel Road, #230, Columbus, OH 43214 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 829 Bethel Road, #230, Columbus, OH 43214 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-31 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State