Search icon

TALK SHOW FACTORY, INC.

Company Details

Entity Name: TALK SHOW FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 2019 (6 years ago)
Document Number: P18000037991
FEI/EIN Number 83-0886988
Address: 7901 4th St N STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Stout, Bruce President 7901 4th St N STE 300, St. Petersburg, FL 33702

Secretary

Name Role Address
Stout, Bruce Secretary 7901 4th St N STE 300, St. Petersburg, FL 33702

Treasurer

Name Role Address
Stout, Bruce Treasurer 7901 4th St N STE 300, St. Petersburg, FL 33702

Director

Name Role Address
Stout, Bruce Director 7901 4th St N STE 300, St. Petersburg, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060516 THE RAINMAKERS' FORUM ACTIVE 2020-06-01 2025-12-31 No data 6907 STOENYWALK COURT, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-12 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-11 Registered Agents Inc No data
NAME CHANGE AMENDMENT 2019-08-08 TALK SHOW FACTORY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-04-24

Date of last update: 17 Feb 2025

Sources: Florida Department of State