Search icon

DIONE R. TALKINGTON FLETCHER ATTORNEY AT LAW, P.A. - Florida Company Profile

Company Details

Entity Name: DIONE R. TALKINGTON FLETCHER ATTORNEY AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIONE R. TALKINGTON FLETCHER ATTORNEY AT LAW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2007 (18 years ago)
Document Number: P07000003037
FEI/EIN Number 208187875

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

Address: 1238 E. CONCORD STREET, ORLANDO, FL, 32803, US
Mail Address: 1238 E. CONCORD STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALKINGTON FLETCHER DIONE R President 1238 E. Concord St., ORLANDO, FL, 32803
TALKINGTON FLETCHER DIONE R Agent 1238 E. Concord St., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1238 E. Concord St., ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-14 1238 E. CONCORD STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2015-10-14 1238 E. CONCORD STREET, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629908410 2021-02-03 0491 PPS 1238 E Concord St, Orlando, FL, 32803-5453
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1417
Loan Approval Amount (current) 1417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5453
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1436.6
Forgiveness Paid Date 2022-06-28
7414247804 2020-06-03 0491 PPP 1238 CONCORD ST, ORLANDO, FL, 32803
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1055
Loan Approval Amount (current) 1055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1061.18
Forgiveness Paid Date 2021-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State