Search icon

TALK SMART, INC.

Company Details

Entity Name: TALK SMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1999 (25 years ago)
Date of dissolution: 04 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2004 (21 years ago)
Document Number: P99000101045
FEI/EIN Number 650963144
Address: 3910 NW 4TH CT., COCONUT CREEK, FL, 33066
Mail Address: 1232 LOWERLINE STREET, NEW ORLEANS, LA, 70118, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PICCININNI CHERYL M Agent 3910 NW 4TH CT, COCONUT CREEK, FL, 33066

President

Name Role Address
PICCININNI CHERYL M President 3910 NW 4TH CT., COCONUT CREEK, FL, 33067

Director

Name Role Address
PICCININNI CHERYL M Director 3910 NW 4TH CT., COCONUT CREEK, FL, 33067
PICCININNI AL Director 1314 PLEASANT ST., APT A, NEW ORLEANS, LA, 70115

Vice President

Name Role Address
PICCININNI AL Vice President 1314 PLEASANT ST., APT A, NEW ORLEANS, LA, 70115

Secretary

Name Role Address
PICCININNI AL Secretary 1314 PLEASANT ST., APT A, NEW ORLEANS, LA, 70115

Treasurer

Name Role Address
PICCININNI AL Treasurer 1314 PLEASANT ST., APT A, NEW ORLEANS, LA, 70115

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-04 No data No data
CHANGE OF MAILING ADDRESS 2003-04-28 3910 NW 4TH CT., COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 3910 NW 4TH CT., COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 3910 NW 4TH CT, COCONUT CREEK, FL 33066 No data

Documents

Name Date
Voluntary Dissolution 2004-02-04
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-03
Domestic Profit 1999-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State