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 |
Name | Role | Address |
---|---|---|
WILSON JERRY R | Agent | 4148 Trump Blvd., Milton, FL, 32583 |
Name | Role | Address |
---|---|---|
DAVIDSON DEWAYNE J | President | 5663 CHAMPIONS DRIVE, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
WILSON JERRY R | Vice President | 4148 Trump Blvd., Milton, FL, 32583 |
Name | Role | Address |
---|---|---|
BRAUNECK DOUG A | Secretary | 3960 OVERLOOK CIRCLE, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
WILSON W S | Treasurer | 3549 SMYER DR, PACE, FL, 32571 |
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 |
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