Search icon

ALLEN TARRIS & ASSOCIATES, INC.

Company Details

Entity Name: ALLEN TARRIS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000011107
FEI/EIN Number 202204920
Address: 5002 ARUNDELL CT., TAMPA, FL, 33624
Mail Address: 5002 ARUNDELL CT., TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TARRIS MICHAEL Agent 5002 ARUNDELL CT., TAMPA, FL, 33624

President

Name Role Address
TARRIS MICHAEL President 5002 ARUNDELL CT, TAMPA, FL, 33624

Director

Name Role Address
TARRIS MICHAEL Director 5002 ARUNDELL CT, TAMPA, FL, 33624
ALLEN RICHARD Director 701 CAPON TERR, SEBASTIAN, FL, 32958

Vice President

Name Role Address
ALLEN RICHARD Vice President 701 CAPON TERR, SEBASTIAN, FL, 32958

Secretary

Name Role Address
DESANTIS-TARRIS PAULA Secretary 5002 ARUNDELL CT, TAMPA, FL, 33624

Treasurer

Name Role Address
ALLEN JULIA Treasurer 701 CAPON TERR, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 5002 ARUNDELL CT., TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2009-02-02 5002 ARUNDELL CT., TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2009-02-02 TARRIS, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-02 5002 ARUNDELL CT., TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-16
Domestic Profit 2005-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State