Search icon

TALLYHO, CORPORATION

Company Details

Entity Name: TALLYHO, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000074555
FEI/EIN Number 651029962
Address: 11222 SW 129 COURT, MIAMI, FL, 33186
Mail Address: 11222 SW 129 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUCOURNAU GILBERT E Agent 11222 SW 129 COURT, MIAMI, FL, 33186

President

Name Role Address
DUCOURNAU GILBERT E President 11222 SW 129 COURT, MIAMI, FL, 33186

Treasurer

Name Role Address
DUCOURNAU GILBERT E Treasurer 11222 SW 129 COURT, MIAMI, FL, 33186

Director

Name Role Address
DUCOURNAU GILBERT E Director 11222 SW 129 COURT, MIAMI, FL, 33186
PRIETO INGRID Director 11222 SW 129 COURT, MIAMI, FL, 33186

Secretary

Name Role Address
PRIETO INGRID Secretary 11222 SW 129 COURT, MIAMI, FL, 33186

Vice President

Name Role Address
PRIETO INGRID Vice President 11222 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 11222 SW 129 COURT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2011-04-01 11222 SW 129 COURT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 11222 SW 129 COURT, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State