Search icon

TALLROCK, INC. - Florida Company Profile

Company Details

Entity Name: TALLROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALLROCK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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 Mar 2001 (24 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P01000024210
FEI/EIN Number NOT APPLICABLE

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

Address: 4148 Trump Blvd., Milton, FL, 32583, US
Mail Address: 4148 Trump Blvd., Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON DEWAYNE J President 5663 CHAMPIONS DRIVE, PACE, FL, 32571
WILSON JERRY R Vice President 4148 Trump Blvd., Milton, FL, 32583
BRAUNECK DOUG A Secretary 3960 OVERLOOK CIRCLE, PACE, FL, 32571
WILSON W S Treasurer 3549 SMYER DR, PACE, FL, 32571
WILSON JERRY R Agent 4148 Trump Blvd., Milton, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4148 Trump Blvd., Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2016-03-08 4148 Trump Blvd., Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4148 Trump Blvd., Milton, FL 32583 -
REINSTATEMENT 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2021-03-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State