Entity Name: | THE TALANTON CORPORATION |
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: | 05 Feb 2009 (16 years ago) |
Branch of: | THE TALANTON CORPORATION, ILLINOIS (Company Number CORP_53752535) |
Date of dissolution: | 20 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | F09000000485 |
FEI/EIN Number |
232887139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5072 ANNUNCIATION CIRCLE SUITE 317, AVE MARIA, FL, 34142 |
Mail Address: | 5072 ANNUNCIATION CIRCLE SUITE 317, AVE MARIA, FL, 34142 |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTOPHER Y | Chairman | 2075 PAR DRIVE, NAPLES, FL, 34120 |
WILLIAMS CHRISTOPHER Y | Vice President | 2075 PAR DRIVE, NAPLES, FL, 34120 |
WILLIAMS CHRISTOPHER Y | Secretary | 2075 PAR DRIVE, NAPLES, FL, 34120 |
Williams C Y | Director | 5072 Annunciation Circle, Ste. 3, Ave Maria, FL, 34142 |
Williams C Y | President | 5072 Annunciation Circle, Ste. 3, Ave Maria, FL, 34142 |
Williams C Y | Treasurer | 5072 Annunciation Circle, Ste. 3, Ave Maria, FL, 34142 |
WILLIAMS CHRISTOPHER | Agent | 2075 PAR DRIVE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-20 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-12 | 5072 ANNUNCIATION CIRCLE SUITE 317, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-12 | WILLIAMS, CHRISTOPHER | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State