Search icon

TALAWAH SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: TALAWAH SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALAWAH SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2018 (6 years ago)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: P18000098739
FEI/EIN Number 83-2815310

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

Address: 1722 Sheridan Street, No 353, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan Street, No 353, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS DAVID Director 321 Hayes Street, Hollywood, FL, 33019
VICKERS DAVID Agent 1722 Sheridan Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-27 - -
REINSTATEMENT 2019-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-13 1722 Sheridan Street, No 353, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-13 1722 Sheridan Street, No 353, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-12-13 1722 Sheridan Street, No 353, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-12-13 VICKERS, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-12-13
Domestic Profit 2018-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State