Search icon

TANNER POOLS, INC. - Florida Company Profile

Company Details

Entity Name: TANNER POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANNER POOLS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V04977
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2813 NE 21ST AVE, FT LAUDERDALE, FL, 33306, US
Mail Address: 2813 NE 21ST AVE, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER, ZACHERY Director 2813 NE 21ST AVE, FT LADUERDALE, FL
TANNER ZACK C Agent 4450 SW 61 AVE, NOVA PLAZA #8, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2813 NE 21ST AVE, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 1995-05-01 2813 NE 21ST AVE, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 1993-04-27 TANNER ZACK C -
REGISTERED AGENT ADDRESS CHANGED 1993-04-27 4450 SW 61 AVE, NOVA PLAZA #8, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State