Entity Name: | LARRY TUCKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000000078 |
FEI/EIN Number | 263971860 |
Address: | 1228 HILLSBORO MILE, 206, HILLSBORO BEACH, FL, 33062 |
Mail Address: | 1228 HILLSBORO MILE, 206, HILLSBORO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER LARRY | Agent | 1228 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
TUCKER LARRY | President | 1228 HILLSBORO MILE #206, HILLSBORO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-28 | 1228 HILLSBORO MILE, 206, HILLSBORO BEACH, FL 33062 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State