Entity Name: | TALKING HANDS LISTENING EYES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 25 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000007274 |
FEI/EIN Number |
46-0606312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7028 WEST WATERS AVENUE #154, TAMPA, FL, 33634 |
Mail Address: | 7028 WEST WATERS AVENUE #154, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOBBS ERIC | Vice President | 7431 PELICAN DRIVE, TAMPA, FL, 33635 |
MORALES LEONARD | President | 6806 MIRROR LAKE AVENUE, TAMPA, FL, 33634 |
MORALES LEONARD | Chief Financial Officer | 6806 MIRROR LAKE AVENUE, TAMPA, FL, 33634 |
MALDONADO ANDRES | Director | 9479 FOREST HILLS PLACE, TAMPA, FL, 33612 |
Maldonado Claudia | Treasurer | 11204 Bramblebrush St., Tampa, FL, 33621 |
HERRERA NANCY V | Secretary | 8807 BAY POINTE DR., TAMPA, FL, 33615 |
HERRERA NANCY V | Director | 8807 BAY POINTE DR., TAMPA, FL, 33615 |
HERRERA NANCY V | Agent | 8807 BAY POINTE DR., TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | HERRERA, NANCY V. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 8807 BAY POINTE DR., A207, TAMPA, FL 33615 | - |
AMENDMENT | 2013-07-24 | - | - |
AMENDMENT | 2012-09-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-03 |
Amendment | 2013-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State