Entity Name: | TALLY PHI HOUSE CORPORATION |
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: | 23 Jul 2012 (13 years ago) |
Date of dissolution: | 30 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2023 (2 years ago) |
Document Number: | N12000007297 |
FEI/EIN Number |
35-2469305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268, US |
Mail Address: | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
STEIN RICHARD | Director | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268 |
SCHIFF MARK | Director | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268 |
BORANS ANDREW | Director | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268 |
Fleischer James | Director | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268 |
Fradkin Andrew | Director | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268 |
Pierce Jonathan | Director | 8815 WESLEYAN RD, INDIANAPOLIS, IN, 46268 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 8815 WESLEYAN RD, INDIANAPOLIS, IN 46268 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 8815 WESLEYAN RD, INDIANAPOLIS, IN 46268 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-26 | 115 NORTH CALHOUN ST SUITE 4, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-21 |
Reg. Agent Change | 2016-09-26 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State