Entity Name: | TANNER HOME INSPECTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 15 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | P12000015384 |
FEI/EIN Number | 27-1917974 |
Address: | 3071 MARRANO DRIVE, ORANGE PARK, FL 32073 |
Mail Address: | 3071 MARRANO DRIVE, ORANGE PARK, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TANNER HOME INSPECTIONS INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 271917974 | 2017-07-31 | TANNER HOME INSPECTIONS INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | JACK TANNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TANNER, JOHN | Agent | 3071, Marrano Drive, Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
TANNER, JOHN H | President | 3071, Marrano Drive Orange Park, FL 32073 |
Name | Role | Address |
---|---|---|
Tanner, John Havens | Vice President | 3071 Marrano Drive, Orange Park, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 3071, Marrano Drive, Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-06 | 3071 MARRANO DRIVE, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-06 | 3071 MARRANO DRIVE, ORANGE PARK, FL 32073 | No data |
CONVERSION | 2012-02-14 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000113455. CONVERSION NUMBER 300000120253 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-15 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State