Entity Name: | TAD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2022 (2 years ago) |
Document Number: | P04000098832 |
FEI/EIN Number | 201446823 |
Address: | 5201 SOUNDSIDE DR., GULF BREEZE, FL, 32563 |
Mail Address: | 5201 SOUNDSIDE DR., GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCHARD LAW FIRM, P.A. | Agent | 8285 NAVARRE PARKWAY, NAVARRE, FL, 32566 |
Name | Role | Address |
---|---|---|
DOWNING THOMAS A | Director | 5201 SOUNDSIDE DR., GULF BREEZE, FL, 32563 |
DOWNING TRACY A | Director | 5201 SOUNDSIDE DR., GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
DOWNING TRACY A | Vice President | 5201 SOUNDSIDE DR., GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
DOWNING THOMAS A | President | 5201 SOUNDSIDE DR., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 5201 SOUNDSIDE DR., GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 5201 SOUNDSIDE DR., GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State