Search icon

TALE INC

Company Details

Entity Name: TALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2024 (5 months ago)
Document Number: P15000083951
FEI/EIN Number 475299456
Address: 11757 TANGELO LN, JACKSONVILLE, FL, 32223, US
Mail Address: 11757 TANGELO LN, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOYLE AMY M Agent 11757 TANGELO LN, JACKSONVILLE, FL, 32223

President

Name Role Address
BOYLE AMY M President 11757 TANGELO LN, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
BOYLE THOMAS Vice President 11757 TANGELO LN, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138304 UP IN SMOKE LASER ART INC ACTIVE 2023-11-10 2028-12-31 No data 11757 TANGELO LN, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-20 TALE INC No data
AMENDMENT AND NAME CHANGE 2020-04-09 NORTH FLORIDA ACCOUNTING & CONSULTING INC No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 11757 TANGELO LN, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2017-01-11 11757 TANGELO LN, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 11757 TANGELO LN, JACKSONVILLE, FL 32223 No data

Documents

Name Date
Name Change 2024-08-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
Amendment and Name Change 2020-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State