Search icon

TALYA, INC.

Company Details

Entity Name: TALYA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000030285
FEI/EIN Number 264619884
Address: 5326 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821
Mail Address: 5326 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ABU ALIA RAJAA A Agent 5326 CENTRAL FLORIDA PKWY, ORLANDO, FL, 32821

President

Name Role Address
MUBARAK MURAD President 818 WINDER OAKS DRIVE, GOTHA, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102733 HAVANA CIGAR BAR EXPIRED 2009-04-30 2014-12-31 No data 818 WINDER OAKS DR, GOTHA, FL, 34734
G09097900266 SMOKE ZONE EXPIRED 2009-04-07 2014-12-31 No data 818 WINDER OAKS DR, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2010-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-24 5326 CENTRAL FLORIDA PKWY, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2009-11-24 5326 CENTRAL FLORIDA PKWY, ORLANDO, FL 32821 No data
REGISTERED AGENT NAME CHANGED 2009-11-24 ABU ALIA, RAJAA A No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-24 5326 CENTRAL FLORIDA PKWY, ORLANDO, FL 32821 No data
AMENDMENT 2009-11-24 No data No data
AMENDMENT 2009-04-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000576315 ACTIVE 1000000447384 ORANGE 2013-02-05 2033-03-13 $ 2,507.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000459868 LAPSED 1000000447386 ORANGE 2013-02-01 2023-02-20 $ 465.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-26
Amendment 2010-08-23
ANNUAL REPORT 2010-04-29
Amendment 2009-11-24
Amendment 2009-04-23
Domestic Profit 2009-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State