Entity Name: | TANKTEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Apr 1992 (33 years ago) |
Date of dissolution: | 23 Oct 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Oct 2017 (7 years ago) |
Document Number: | V32980 |
FEI/EIN Number | 59-3121070 |
Address: | 3007 NORTH 50TH STREET, TAMPA, FL 33619 |
Mail Address: | 3007 NORTH 50TH STREET, TAMPA, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Flint, Dean | President | 204 20th Street North, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Flint, Dean | Chief Executive Officer | 204 20th Street North, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Corpening, Charles E | Executive Chairman | 204 20th Street North, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Andrews, David | Secretary | 204 20th Street North, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Andrews, David | Chief Financial Officer | 204 20th Street North, Birmingham, AL 35203 |
Name | Role | Address |
---|---|---|
Ward, Dave | Vice President | 204 20th Street North, Birmingham, AL 35203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000015692 | ACTION ENVIRONMENTAL | EXPIRED | 2016-02-11 | 2021-12-31 | No data | 3007 NORTH 50TH STREET, TAMPA, FL, 33619 |
G16000015691 | ENVIROTEK | ACTIVE | 2016-02-11 | 2026-12-31 | No data | 1901 SIXTH AVENUE NORTH, SUITE 1700, BIRMINGHAM, AL, 35203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-10-23 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000218657. CONVERSION NUMBER 100000175291 |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-22 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-22 | CT CORPORATION SYSTEM | No data |
CHANGE OF MAILING ADDRESS | 2015-07-02 | 3007 NORTH 50TH STREET, TAMPA, FL 33619 | No data |
AMENDED AND RESTATEDARTICLES | 2015-07-02 | No data | No data |
AMENDMENT | 2013-09-09 | No data | No data |
AMENDMENT | 2013-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-28 | 3007 NORTH 50TH STREET, TAMPA, FL 33619 | No data |
AMENDMENT | 2003-02-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-05-05 |
Reg. Agent Change | 2015-07-22 |
AMENDED ANNUAL REPORT | 2015-07-20 |
Amended and Restated Articles | 2015-07-02 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-29 |
Amendment | 2013-09-09 |
ANNUAL REPORT | 2013-05-01 |
Amendment | 2013-02-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State