Search icon

TANNER HOME INSPECTIONS INC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9042078267
Plan sponsor’s address 13530 MT PLEASANT RD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JACK TANNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TANNER, JOHN Agent 3071, Marrano Drive, Orange Park, FL 32073

President

Name Role Address
TANNER, JOHN H President 3071, Marrano Drive Orange Park, FL 32073

Vice President

Name Role Address
Tanner, John Havens Vice President 3071 Marrano Drive, Orange Park, FL 32073

Events

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

Documents

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