Search icon

TALIA TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: TALIA TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F00000004680
FEI/EIN Number 650989429

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

Address: 1014 US HIGHWAY 19, SUITE 114, HOLIDAY, FL, 34691
Mail Address: 1014 US HIGHWAY 19, SUITE 114, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORAN DANNY Chief Executive Officer GLOBAL PK B1D 2, YODFAT ST LOD ISRAEL, 72191
AMOYAL EFI Agent 1014 US HIGHWAY 19, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 1014 US HIGHWAY 19, SUITE 114, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 1014 US HIGHWAY 19, SUITE 114, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2006-03-02 1014 US HIGHWAY 19, SUITE 114, HOLIDAY, FL 34691 -
REGISTERED AGENT NAME CHANGED 2006-03-02 AMOYAL, EFI -
REVOKED FOR REGISTERED AGENT 2006-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000120843 TERMINATED 1000000047268 17671 001301 2007-04-16 2027-04-25 $ 38,329.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J05000093168 TERMINATED 1000000013700 20051 31644 2005-06-17 2010-06-29 $ 53,688.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2006-03-02
Reg. Agent Resignation 2005-10-24
ANNUAL REPORT 2005-08-24
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-06-19
Foreign Profit 2000-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State