Search icon

TAN LIFE INCORPORATED

Company Details

Entity Name: TAN LIFE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000062988
Address: 7017 NW 135 AV, MORRISTON, FL, 32668
Mail Address: 7017 NW 135 AV, MORRISTON, FL, 32668
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
JENNINGS CATHERINE A Agent 7017 NW 135 AV, MORRISTON, FL, 32668

Director

Name Role Address
JENNINGS KAYLA J Director 13505 NW 70 ST, MORRISTON, FL, 32668
JENNINGS CATHERINE A Director 7017 NW 135 AV, MORRISTON, FL, 32668
JENNINGS GILBERT C Director 7017 NW 135 AV, MORRISTON, FL, 32668

President

Name Role Address
JENNINGS KAYLA J President 13505 NW 70 ST, MORRISTON, FL, 32668

Secretary

Name Role Address
JENNINGS CATHERINE A Secretary 7017 NW 135 AV, MORRISTON, FL, 32668

Vice President

Name Role Address
JENNINGS GILBERT C Vice President 7017 NW 135 AV, MORRISTON, FL, 32668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080315 AMERICAN TAN EXPIRED 2010-09-01 2015-12-31 No data 3101 SW 34 AVENUE, SUITE 801, OCALA, FL, 34474, US
G10000080316 GRAND DESIGN LUXURY TANNING CLUB EXPIRED 2010-09-01 2015-12-31 No data 303 SE 17 STREET, SUITE 303, OCALA, FL, 34471, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-10-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000805783 LAPSED 10-5239 CA MARION COUNTY 2011-10-17 2016-12-12 $79,653.60 ARTHUR F. MCCORMICK, AS TRUSTEE FOR THE ROBERT W. COX, BYPASS TRUST, C/O BREDER MANAGEMENT,9861 S.W. 184 ST., MIAMI, FL 33157
J11000207261 LAPSED 1000000209509 MARION 2011-03-31 2021-04-06 $ 424.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2010-10-21
Domestic Profit 2010-08-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State