Search icon

FRANCE TALON, P.A. - Florida Company Profile

Company Details

Entity Name: FRANCE TALON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCE TALON, P.A. 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: 17 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000132841
FEI/EIN Number 030500426

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

Address: 11600 NE 10 AVE, MIAMI, FL, 33161
Mail Address: 3500 MYSTIC POINT DRIVE, #1903, AVENTURA, FL, 33180
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALON FRANCE President 11600 N.E. 10TH AVE., MIAMI, FL, 33161
TALON FRANCE Secretary 11600 N.E. 10TH AVE., MIAMI, FL, 33161
TALON FRANCE Director 11600 N.E. 10TH AVE., MIAMI, FL, 33161
MARCUS ALAN J Agent 20803 BISCAYNE BLVD. SUITE 301, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-03 11600 NE 10 AVE, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 11600 NE 10 AVE, MIAMI, FL 33161 -
AMENDMENT AND NAME CHANGE 2003-05-05 FRANCE TALON, P.A. -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-09
Amendment and Name Change 2003-05-05
Domestic Profit 2002-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State