Search icon

TANLER WATER COMPANY - Florida Company Profile

Company Details

Entity Name: TANLER WATER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANLER WATER COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2005 (20 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: P05000054867
FEI/EIN Number 550897715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15486 US HWY 301, DADE CITY, FL, 33523, US
Mail Address: 15486 US HWY 301, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEDRY JAMES E President 15032 Uptown Dr., DADE CITY, FL, 33523
DUEKER DONALD J Director 17824 Country Squire Ln., DADE CITY, FL, 33523
GUEDRY JAMES E Agent 15032 UPTOWN DR, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 15486 US HWY 301, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2012-04-25 15486 US HWY 301, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2011-04-26 GUEDRY, JAMES E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 15032 UPTOWN DR, DADE CITY, FL 33523 -
REINSTATEMENT 2010-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2022-12-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State