Search icon

TUCKER MANAGEMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TUCKER MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000085387
FEI/EIN Number 593214862
Address: 8321 ALLWOOD CT, JACKSONVILLE, FL, 32256, US
Mail Address: 8321 ALLWOOD CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGARET TUCKER Secretary 8321 ALLWOOD CT, JACSONVILLE, FL
MARGARET TUCKER Director 8321 ALLWOOD CT, JACSONVILLE, FL
ROBERT TUCKER President 8321 ALLWOOD CT, JACKSONVILLE, FL
ROBERT TUCKER Director 8321 ALLWOOD CT, JACKSONVILLE, FL
MARGARET TUCKER Vice President 8321 ALLWOOD CT, JACSONVILLE, FL
MIRANDA BARBARA Vice President 8321 ALLWOOD CT, JACKSONVILLE, FL
ARSENAULT DIANE Vice President 8682 ROYALWOOD DR, JACKSONVILLE, FL
TUCKER ROBERT Agent 8321 ALLWOOD CT., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-22 8321 ALLWOOD CT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1999-03-22 8321 ALLWOOD CT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-11 8321 ALLWOOD CT., JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State