Search icon

TALON TRUCK SERVICES, INC.

Company Details

Entity Name: TALON TRUCK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000046170
FEI/EIN Number 83-0703822
Address: 5085 Pan American Blvd, North Port, FL, 34287, US
Mail Address: 2585 SHERMAN OAK DR, NORTH PORT, FL, 34289, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MULLENS JAMES Agent 2585 SHERMAN OAK DR, NORTH PORT, FL, 34289

Vice President

Name Role Address
NOTTINGHAM DON R Vice President 5085 PAN AMERICAN BLVD, NORTH PORT, FL, 34287

President

Name Role Address
MULLENS JAMES President 2585 SHERMAN OAK DR, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 5085 Pan American Blvd, North Port, FL 34287 No data
CHANGE OF MAILING ADDRESS 2021-01-14 5085 Pan American Blvd, North Port, FL 34287 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 MULLENS, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2585 SHERMAN OAK DR, NORTH PORT, FL 34289 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000071409 TERMINATED 1000000915349 SARASOTA 2022-02-03 2032-02-09 $ 1,079.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-21
Domestic Profit 2018-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State