Search icon

TALLITT & TWELVE CORP - Florida Company Profile

Company Details

Entity Name: TALLITT & TWELVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALLITT & TWELVE CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: P19000080673
FEI/EIN Number 84-3542868

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

Address: 2101 PARK CENTER DR, ORLANDO, FL, 32835, US
Mail Address: 2101 PARK CENTER DR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON DEBORAH President 2101 PARK CENTER DR, ORLANDO, FL, 32835
HENDERSON DEBORAH Director 2101 PARK CENTER DR, ORLANDO, FL, 32835
HENDERSON DEBORAH Secretary 2101 PARK CENTER DR, ORLANDO, FL, 32835
DA FONSECA LUCCA G Secretary 2101 PARK CENTER DR, ORLANDO, FL, 32835
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2101 PARK CENTER DR, 150, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-02-23 2101 PARK CENTER DR, 150, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-02-23 CSG - CAPITAL SERVICES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-11-01
AMENDED ANNUAL REPORT 2024-09-07
REINSTATEMENT 2024-02-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-28
Domestic Profit 2019-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State