Search icon

TAD TEMPORARIES, INC.

Company Details

Entity Name: TAD TEMPORARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P13131
FEI/EIN Number 01-0421801
Address: 639 MASSACHUSETTS AVENUE, CAMBRIDGE, MA 02139
Mail Address: 639 MASSACHUSETTS AVENUE, CAMBRIDGE, MA 02139
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANATATION, FL 33324

Vice President

Name Role Address
CHIPMAN, RICHARD Vice President 7 WELLFLEET DR., NORTHFOLK, MA
KATTER, WILLIAM F. Vice President 128 LONGFELLOW RD, SUDBURY, MA

Director

Name Role Address
CHIPMAN, RICHARD Director 7 WELLFLEET DR., NORTHFOLK, MA
KATTER, WILLIAM F. Director 128 LONGFELLOW RD, SUDBURY, MA
JAMES S. DAVIS Director 639 MASSACHUSSETTS AVE, CAMBRIDGE, MA

Secretary

Name Role Address
KATTER, WILLIAM F. Secretary 128 LONGFELLOW RD, SUDBURY, MA

Assistant Secretary

Name Role Address
DACEY, DENNIS J. Assistant Secretary 64 BAY STATE RD, ALINGTON, MA

Treasurer

Name Role Address
CHIPMAN, RICHARD Treasurer 639 MASS AVE., CAMBRIDGE, MA

President

Name Role Address
JAMES S. DAVIS President 639 MASSACHUSSETTS AVE, CAMBRIDGE, MA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-15 1200 S. PINE ISLAND RD., PLANATATION, FL 33324 No data
EVENT CONVERTED TO NOTES 1989-02-14 No data No data

Documents

Name Date
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State