Search icon

TALLEY OF CALIFORNIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TALLEY OF CALIFORNIA, 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: 06 Dec 2017 (8 years ago)
Date of dissolution: 28 Jun 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2024 (a year ago)
Document Number: F17000005488
FEI/EIN Number 95-3872464

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

Address: 12976 Sandoval St., Santa Fe Springs, CA, 90670, US
Mail Address: 12976 SANDOVAL ST, Santa Fe Springs, CA, 90670, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Talley Richard M Director 12976 Sandoval Street, Santa Fe Springs, CA, 90670
Talley Richard M Secretary 12976 Sandoval Street, Santa Fe Springs, CA, 90670
Talley Mark Director 12976 Sandoval Street, Santa Fe Springs, CA, 90670
Talley Mark President 12976 Sandoval Street, Santa Fe Springs, CA, 90670
Frankenberg Karen Chief Financial Officer 12878 E. FLORENCE AVE, Santa Fe Springs, CA, 90670
TALLEY JOHN M Director 12976 Sandoval St, Santa Fe Springs, CA, 90670
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052337 TALLEY ACTIVE 2024-04-19 2029-12-31 - 12976 SANDOVAL ST, SANTA FE SPRINGS, CA, 90670
G24000022304 TALLEY ACTIVE 2024-01-25 2029-12-31 - 12976 SANDOVAL STREET, SANTA FE SPRINGS, CA, 90670

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 12976 Sandoval St., Santa Fe Springs, CA 90670 -
CHANGE OF MAILING ADDRESS 2022-04-28 12976 Sandoval St., Santa Fe Springs, CA 90670 -

Documents

Name Date
Withdrawal 2024-06-28
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-05-01
Foreign Profit 2017-12-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State