Entity Name: | TAMERON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Dec 1998 (26 years ago) |
Date of dissolution: | 19 May 2008 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2008 (17 years ago) |
Document Number: | P98000104490 |
FEI/EIN Number | N/A |
Address: | 4200 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 |
Mail Address: | 4200 GULF SHORE BLVD. NORTH, NAPLES, FL 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALANO, ANTHONY J | Agent | 4001 TAMIAMI TRAIL NORTH STE. 250, NAPLES, FL 33940 |
Name | Role | Address |
---|---|---|
LUTGERT, SCOTT F | President | 4200 GULF SHORE BLVD N, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
BAKER, RICHARD J | Vice President | 4200 GULF SHORE BLVD N, NAPLES, FL 34102 |
GUTMAN, HOWARD B | Vice President | 4200 GULFSHORE BLVD N, NAPLES, FL 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2008-05-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-14 | 4001 TAMIAMI TRAIL NORTH STE. 250, NAPLES, FL 33940 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2008-05-19 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State