Search icon

TALQUIN CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: TALQUIN CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TALQUIN CONSTRUCTION GROUP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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 1988 (37 years ago)
Date of dissolution: 27 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: K13978
FEI/EIN Number 65-0039039

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

Address: 1702 VERINA CT, TALLAHASSEE, FL 32303
Mail Address: 1702 VERINA CT, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER, JANE E Agent 1702 VERINA CT, TALLAHASSEE, FL 32303
PARKER, JANE E President 1702 VERINA CT, TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 PARKER, JANE E -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1702 VERINA CT, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 1995-05-01 1702 VERINA CT, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1702 VERINA CT, TALLAHASSEE, FL 32303 -
REINSTATEMENT 1993-11-18 - -
NAME CHANGE AMENDMENT 1993-11-18 TALQUIN CONSTRUCTION GROUP INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State