Search icon

TANNER'S POOL & SPA SERVICE, INC.

Company Details

Entity Name: TANNER'S POOL & SPA SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 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: P05000039627
FEI/EIN Number 202491399
Address: 5449 WISK FERN CIR, PORT ST. LUCIE, FL, 34986
Mail Address: 5449 WISK FERN CIR, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TANNER TIMOTHY L Agent 5449 WISK FERN CIR, PORT ST. LUCIE, FL, 34986

President

Name Role Address
TANNER TIMOTHY L President 5449 WISK FERN CIR, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 5449 WISK FERN CIR, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2010-02-23 5449 WISK FERN CIR, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 5449 WISK FERN CIR, PORT ST. LUCIE, FL 34986 No data
CANCEL ADM DISS/REV 2009-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001123362 ACTIVE 1000000616945 PALM BEACH 2014-06-09 2024-12-17 $ 799.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-23
REINSTATEMENT 2009-02-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-06
Domestic Profit 2005-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State