Entity Name: | TALENT & ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TALENT & ENERGY, 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: | 15 Nov 2004 (20 years ago) |
Date of dissolution: | 21 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | P04000155739 |
FEI/EIN Number |
201938128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 N OCEAN BLVD, GULF STREAM, FL, 33483, US |
Mail Address: | 2665 N OCEAN BLVD, GULF STREAM, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE JOHN K | President | 2665 N OCEAN BLVD, GULF STREAM, FL, 33483 |
BURKE PATRICIA H | Vice President | 2665 N OCEAN BLVD, GULF STREAM, FL, 33483 |
BURKE JOHN K | Agent | 2665 N OCEAN BLVD, GULF STREAM, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 2665 N OCEAN BLVD, GULF STREAM, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 2665 N OCEAN BLVD, GULF STREAM, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 2665 N OCEAN BLVD, GULF STREAM, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-23 | BURKE, JOHN K | - |
CANCEL ADM DISS/REV | 2007-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State