Search icon

TALQUIN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TALQUIN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALQUIN HOLDINGS, 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: 14 Sep 1995 (29 years ago)
Date of dissolution: 16 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: P95000071844
FEI/EIN Number 593346233

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

Address: 228 COE LANDING RD, TALLAHASSEE, FL, 32310, US
Mail Address: 228 COE LANDING RD, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER CRAIG A President 228 COE LANDING ROAD, TALLAHASSEE, FL, 32310
TAYLOR PHIL Vice President 11675 COE SPRINGS RIDGE, TALLAHASSEE, FL, 32310
TAYLOR PHILLIP E Agent 11683 COE SPRINGS RIDGE, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 11683 COE SPRINGS RIDGE, TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 228 COE LANDING RD, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2004-02-18 228 COE LANDING RD, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 1996-06-14 TAYLOR, PHILLIP E -
AMENDMENT 1996-02-12 - -

Documents

Name Date
Voluntary Dissolution 2008-12-16
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State