Search icon

TALLA/TAX, INC. - Florida Company Profile

Company Details

Entity Name: TALLA/TAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALLA/TAX, 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: 09 May 1975 (50 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 475449
FEI/EIN Number 591592447

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

Address: 1114 HAYS STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 1114 HAYS STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUREY,G. L. Director 1114 HAYS STREET, TALLAHASSEE, FL
MAUREY,G. L. President 1114 HAYS STREET, TALLAHASSEE, FL
MAUREY,GERALD L. Agent 1114 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 1114 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 1114 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2002-05-09 1114 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1976-04-01 TALLA/TAX, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State