Search icon

TANAM TRUCKING CORP.

Company Details

Entity Name: TANAM TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1983 (42 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: G23869
FEI/EIN Number 59-2258899
Address: 2871 GATLLING BLVD., ORANGE PARK, FL 32073
Mail Address: 2871 GATLLING BLVD., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
STERNER, HELEN L. Agent 664 TROPICAL PARKWAY, ORANGE PARK, FL 32073

President

Name Role Address
STERNER, ROLAND P. President 2871 GATLING BLVD., ORANGE PARK, FL

Director

Name Role Address
STERNER, ROLAND P. Director 2871 GATLING BLVD., ORANGE PARK, FL
STERNER, HELEN L(ASST S) Director 2871 GATLING BLVD., ORANGE PARK, FL
CARLSON, MICHAEL W. Director 412 MORNINGSIDE DR., ST. PETERS, MO
CARLSON, TERRY A. Director 412 MORNINGSIDE DR., ST. PETERS, MO

Secretary

Name Role Address
STERNER, HELEN L(ASST S) Secretary 2871 GATLING BLVD., ORANGE PARK, FL
CARLSON, TERRY A. Secretary 412 MORNINGSIDE DR., ST. PETERS, MO

Treasurer

Name Role Address
STERNER, HELEN L(ASST S) Treasurer 2871 GATLING BLVD., ORANGE PARK, FL

Vice President

Name Role Address
CARLSON, MICHAEL W. Vice President 412 MORNINGSIDE DR., ST. PETERS, MO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-09-02 2871 GATLLING BLVD., ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1987-09-02 2871 GATLLING BLVD., ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1986-03-28 STERNER, HELEN L. No data
REGISTERED AGENT ADDRESS CHANGED 1986-03-28 664 TROPICAL PARKWAY, ORANGE PARK, FL 32073 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State