Entity Name: | RICK TANNER BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICK TANNER BUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2004 (21 years ago) |
Document Number: | P04000082309 |
FEI/EIN Number |
061729245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 393 W. Alfred St, Tavares, FL, 32778, US |
Mail Address: | 21502 PARADISE WAY, EUSTIS, FL, 32736 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANNER RICHARD | President | 21502 PARADISE WAY, EUSTIS, FL, 32736 |
TANNER RICHARD | Secretary | 21502 PARADISE WAY, EUSTIS, FL, 32736 |
TANNER RICHARD | Treasurer | 21502 PARADISE WAY, EUSTIS, FL, 32736 |
Tanner Cayce | Vice President | 21502 PARADISE WAY, EUSTIS, FL, 32736 |
Tanner Cayce | Officer | 21502 PARADISE WAY, EUSTIS, FL, 32736 |
TANNER RICHARD | Agent | 21502 PARADISE WAY, EUSTIS, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 393 W. Alfred St, Tavares, FL 32778 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State