Search icon

TALEGATORS, INC. - Florida Company Profile

Company Details

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

TALEGATORS, 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000127491
FEI/EIN Number 261508062

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

Address: 3137 SW 169th Terrace, MIRAMAR, FL, 33029, US
Mail Address: P.O. BOX 350338, FORT LAUDERDALE, FL, 33335
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATTIE RICHARD President P.O. BOX 350338, FORT LAUDERDALE, FL, 33335
THODDE VALERIE Agent 3137 S.W. 169TH TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3137 S.W. 169TH TERRACE, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2014-04-30 THODDE, VALERIE -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3137 SW 169th Terrace, MIRAMAR, FL 33029 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-10-16 TALEGATORS, INC. -
NAME CHANGE AMENDMENT 2012-10-08 BURGERFRI RESTAURANTS, INC. -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-10-30 3137 SW 169th Terrace, MIRAMAR, FL 33029 -
CANCEL ADM DISS/REV 2008-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001808162 TERMINATED 1000000558118 DUVAL 2013-12-02 2033-12-26 $ 330.00 STATE OF FLORIDA0036566

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Reg. Agent Resignation 2014-03-14
ANNUAL REPORT 2013-04-19
Article of Correction/NC 2012-10-16
Name Change 2012-10-08
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-10-30
Domestic Profit 2007-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State