Search icon

TALBOTT TAX & ACCOUNTING, INC.

Company Details

Entity Name: TALBOTT TAX & ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000068486
FEI/EIN Number 593461615
Address: 5913-7 NORMANDY BLVD., STE 7, JACKSONVILLE, FL, 32205
Mail Address: 5913-7 NORMANDY BLVD., STE 7, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TALBOTT PAUL Agent 5913 NORMANDY BLVD., JACKSONVILLE, FL, 32205

President

Name Role Address
TALBOTT PAUL President 8125 BIRDS FOOT LANE, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
BRADY JUDITH Vice President RR #1 BOX 1877, GLEN ST. MARY, FL, 32040

Secretary

Name Role Address
TALBOTT NAOMI J Secretary 8125 BIRDS FOOT LN, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 5913-7 NORMANDY BLVD., STE 7, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 1999-03-09 5913-7 NORMANDY BLVD., STE 7, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-09 5913 NORMANDY BLVD., STE 7, JACKSONVILLE, FL 32205 No data
NAME CHANGE AMENDMENT 1998-08-10 TALBOTT TAX & ACCOUNTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-09
Name Change 1998-08-10
ANNUAL REPORT 1998-02-03
Domestic Profit Articles 1997-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State