Search icon

TALLROCK, INC.

Company Details

Entity Name: TALLROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2001 (24 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P01000024210
FEI/EIN Number NOT APPLICABLE
Address: 4148 Trump Blvd., Milton, FL, 32583, US
Mail Address: 4148 Trump Blvd., Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON JERRY R Agent 4148 Trump Blvd., Milton, FL, 32583

President

Name Role Address
DAVIDSON DEWAYNE J President 5663 CHAMPIONS DRIVE, PACE, FL, 32571

Vice President

Name Role Address
WILSON JERRY R Vice President 4148 Trump Blvd., Milton, FL, 32583

Secretary

Name Role Address
BRAUNECK DOUG A Secretary 3960 OVERLOOK CIRCLE, PACE, FL, 32571

Treasurer

Name Role Address
WILSON W S Treasurer 3549 SMYER DR, PACE, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4148 Trump Blvd., Milton, FL 32583 No data
CHANGE OF MAILING ADDRESS 2016-03-08 4148 Trump Blvd., Milton, FL 32583 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4148 Trump Blvd., Milton, FL 32583 No data
REINSTATEMENT 2004-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Voluntary Dissolution 2021-03-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State