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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANATATION, FL 33324 |
Name | Role | Address |
---|---|---|
CHIPMAN, RICHARD | Vice President | 7 WELLFLEET DR., NORTHFOLK, MA |
KATTER, WILLIAM F. | Vice President | 128 LONGFELLOW RD, SUDBURY, MA |
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 |
Name | Role | Address |
---|---|---|
KATTER, WILLIAM F. | Secretary | 128 LONGFELLOW RD, SUDBURY, MA |
Name | Role | Address |
---|---|---|
DACEY, DENNIS J. | Assistant Secretary | 64 BAY STATE RD, ALINGTON, MA |
Name | Role | Address |
---|---|---|
CHIPMAN, RICHARD | Treasurer | 639 MASS AVE., CAMBRIDGE, MA |
Name | Role | Address |
---|---|---|
JAMES S. DAVIS | President | 639 MASSACHUSSETTS AVE, CAMBRIDGE, MA |
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 |
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