Search icon

TLK ARCHITECTURE, INC. - Florida Company Profile

Company Details

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

TLK ARCHITECTURE, 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: 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: 02 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P09000057000
FEI/EIN Number 270500970

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

Address: 9233 SW 8 St, Boca Raton, FL, 33428, US
Mail Address: 9233 SW 8 St, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOBECK TAMBRA L President 9233 SW 8 St, Boca Raton, FL, 33428
GOOBECK TAMBRA L Director 9233 SW 8 St, Boca Raton, FL, 33428
GOOBECK TAMBRA L Secretary 9233 SW 8 St, Boca Raton, FL, 33428
GOOBECK TAMBRA L Agent 9233 SW 8 St, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 9233 SW 8 St, Unit 112, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-01-19 9233 SW 8 St, Unit 112, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 9233 SW 8 St, Unit 112, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2015-02-17 GOOBECK, TAMBRA L -
AMENDMENT 2015-02-17 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State