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