Search icon

TALE & COMPANY, INC

Company Details

Entity Name: TALE & COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2007 (18 years ago)
Date of dissolution: 20 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P07000090523
FEI/EIN Number 260715928
Address: 404 ANCHOR WAY, FORT MYERS, FL, 33903, US
Mail Address: 13482 CARIBBEAN BLVD, FORT MYERS, FL, 33905, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KOESTER MICHAEL J Agent 13482 CARIBBEAN BLVD., FORT MYERS, FL, 33905

President

Name Role Address
KOESTER COLLEEN C President 13482 CARIBBEAN BLVD, FORT MYERS, FL, 33905

Secretary

Name Role Address
KOESTER MICHAEL J Secretary 13482 CARIBBEAN BLVD, FORT MERS, FL, 33905

Treasurer

Name Role Address
KOESTER MICHAEL J Treasurer 13482 CARIBBEAN BLVD, FORT MERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056293 STUMPS R US EXPIRED 2014-06-10 2019-12-31 No data 13482 CARIBBEAN BLVD, FORT MYERS, FL, 33905
G09000173870 DISCOUNT DOCK LINES EXPIRED 2009-11-09 2014-12-31 No data 4085 HANCOCK BRIDGE PARKWAY, FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-20 No data No data
CHANGE OF MAILING ADDRESS 2011-04-18 404 ANCHOR WAY, FORT MYERS, FL 33903 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 13482 CARIBBEAN BLVD., FORT MYERS, FL 33905 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State