Entity Name: | TALITA CARIBBEAN, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000095510 |
FEI/EIN Number | 201547830 |
Address: | 750 S ORANGE BLOSSON TRAIL, ORLANDO, FL, 32805, US |
Mail Address: | 520 Glade Ct, Kissimmee, FL, 34758, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
J&L ENTERPRISES MULTISERVICES | Agent | 5761 S O. B. T, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
CHATELIER JEAN R | President | 520 Glade Ct, Kissimmee, FL, 34758 |
Name | Role | Address |
---|---|---|
CHATELIER DIEULITA | Vice President | 1940 BUCHANAN BAY CIRCLE # 106, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Delice Miline | Secretary | 750 S OBT Suite 258, Orlando, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000011593 | JUNIOR MULTI-SERVICES | EXPIRED | 2013-02-02 | 2018-12-31 | No data | 121 GARDEN COVE CT, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-19 | 750 S ORANGE BLOSSON TRAIL, 258, ORLANDO, FL 32805 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 750 S ORANGE BLOSSON TRAIL, 258, ORLANDO, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | J&L ENTERPRISES MULTISERVICES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 5761 S O. B. T, 8, ORLANDO, FL 32839 | No data |
REINSTATEMENT | 2011-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000813767 | ACTIVE | 1000000490908 | ORANGE | 2013-04-15 | 2033-04-24 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001104523 | ACTIVE | 1000000415110 | ORANGE | 2012-12-05 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State