Search icon

P. G. TUCKER INVESTMENT INC.

Company Details

Entity Name: P. G. TUCKER INVESTMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2013 (11 years ago)
Document Number: P07000109034
FEI/EIN Number 261178705
Address: 8112 HERITAGE GRAND PL, BRADENTON, FL, 34212, US
Mail Address: 8112 HERITAGE GRAND PL, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
O'HALLORAN TERRY Agent 3569 WEBBER STREET, SARASOTA, FL, 34239

Manager

Name Role Address
BUCKLAND SARAH L Manager 15 Mitchell Way, Woodley, Be, RG5 4Q

President

Name Role Address
TUCKER PETER G President 8112 Heritage Grand Place, BRADENTON, FL, 34212

Vice President

Name Role Address
TUCKER PETER G Vice President 8112 Heritage Grand Place, BRADENTON, FL, 34212

Secretary

Name Role Address
TUCKER PETER G Secretary 8112 Heritage Grand Place, BRADENTON, FL, 34212

Treasurer

Name Role Address
TUCKER PETER G Treasurer 8112 Heritage Grand Place, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900251 FRANKIE'S ITALIAN RISTORANTE EXPIRED 2008-01-24 2013-12-31 No data 1072 S. TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 8112 HERITAGE GRAND PL, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2018-01-29 8112 HERITAGE GRAND PL, BRADENTON, FL 34212 No data
AMENDMENT 2013-09-04 No data No data
AMENDMENT 2007-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State