Search icon

TALAMASCA INC.

Company Details

Entity Name: TALAMASCA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Sep 2008 (16 years ago)
Document Number: F08000003859
FEI/EIN Number 35-2345921
Address: 1700 E PUTNAM AVE #408, OLD GREENWICH, CT 06870
Mail Address: 1700 E PUTNAM AVE #408, OLD GREENWICH, CT 06870
Place of Formation: DELAWARE

Agent

Name Role
ERESIDENTAGENT, INC. Agent

President

Name Role Address
WILLIAMS, PHARRELL President 10960 WILSHIRE BOULEVARD, 5TH FLOOR, LOS ANGELES, CA 90024

Vice President

Name Role Address
WILLIAMS, PHARRELL Vice President 10960 WILSHIRE BOULEVARD, 5TH FLOOR, LOS ANGELES, CA 90024

Treasurer

Name Role Address
WILLIAMS, PHARRELL Treasurer 10960 WILSHIRE BOULEVARD, 5TH FLOOR, LOS ANGELES, CA 90024

Secretary

Name Role Address
WILLIAMS, PHARRELL Secretary 10960 WILSHIRE BOULEVARD, 5TH FLOOR, LOS ANGELES, CA 90024

Director

Name Role Address
WILLIAMS, PHARRELL Director 10960 WILSHIRE BOULEVARD, 5TH FLOOR, LOS ANGELES, CA 90024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 115 N Calhoun St Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 eResidentAgent, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1700 E PUTNAM AVE #408, OLD GREENWICH, CT 06870 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1700 E PUTNAM AVE #408, OLD GREENWICH, CT 06870 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06

Date of last update: 26 Jan 2025

Sources: Florida Department of State