Search icon

TALLEY OF CALIFORNIA, INC.

Company Details

Entity Name: TALLEY OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Dec 2017 (7 years ago)
Date of dissolution: 28 Jun 2024 (8 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2024 (8 months ago)
Document Number: F17000005488
FEI/EIN Number 95-3872464
Address: 12976 Sandoval St., Santa Fe Springs, CA 90670
Mail Address: 12976 SANDOVAL ST, Santa Fe Springs, CA 90670
Place of Formation: CALIFORNIA

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
Talley, Richard M. Director 12976 Sandoval Street, Santa Fe Springs, CA 90670
Talley, Mark Director 12976 Sandoval Street, Santa Fe Springs, CA 90670
TALLEY, JOHN D Director 12976 Sandoval St, Santa Fe Springs, CA 90670
TALLEY, JOHN R Director 12976 Sandoval St, Santa Fe Springs, CA 90670

Secretary

Name Role Address
Talley, Richard M. Secretary 12976 Sandoval Street, Santa Fe Springs, CA 90670

President

Name Role Address
Talley, Mark President 12976 Sandoval Street, Santa Fe Springs, CA 90670

Chief Financial Officer

Name Role Address
Frankenberg, Karen Chief Financial Officer 12878 E. FLORENCE AVE, Santa Fe Springs, CA 90670

Vice President

Name Role Address
TALLEY, JOHN D Vice President 12976 Sandoval St, Santa Fe Springs, CA 90670

Chairman

Name Role Address
TALLEY, JOHN R Chairman 12976 Sandoval St, Santa Fe Springs, CA 90670

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052337 TALLEY ACTIVE 2024-04-19 2029-12-31 No data 12976 SANDOVAL ST, SANTA FE SPRINGS, CA, 90670
G24000022304 TALLEY ACTIVE 2024-01-25 2029-12-31 No data 12976 SANDOVAL STREET, SANTA FE SPRINGS, CA, 90670

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 12976 Sandoval St., Santa Fe Springs, CA 90670 No data
CHANGE OF MAILING ADDRESS 2022-04-28 12976 Sandoval St., Santa Fe Springs, CA 90670 No data

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

Date of last update: 17 Feb 2025

Sources: Florida Department of State