Search icon

TALLY-HO TAILORS, INC. - Florida Company Profile

Company Details

Entity Name: TALLY-HO TAILORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALLY-HO TAILORS, 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: 05 Jan 1972 (53 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 393766
FEI/EIN Number 591400387

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

Address: 5391 N.W. 36TH ST, MIAMI SPRINGS, FL, 33166, US
Mail Address: 5391 N.W. 36TH ST, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY BARBARA Vice President 262 MONACO F, DELRAY BEACH, FL, 33446
TALLEY BARBARA President 262 MONACO F, DELRAY BEACH, FL, 33446
TALLEY BARBARA Director 262 MONACO F, DELRAY BEACH, FL, 33446
TALLEY BARBARA Agent 5391 NW 36 STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 5391 NW 36 STREET, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-06-30 TALLEY, BARBARA -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1996-05-01 5391 N.W. 36TH ST, MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000214330 TERMINATED 1000000740292 DADE 2017-04-10 2037-04-12 $ 352.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000280062 TERMINATED 1000000148890 DADE 2009-11-12 2030-02-16 $ 3,646.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-06-30
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State