Search icon

TALE TALKER LEASING, INC. - Florida Company Profile

Company Details

Entity Name: TALE TALKER LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALE TALKER LEASING, 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 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000107701
FEI/EIN Number 352095600

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

Address: 257 W Seaview CR, Marathon, FL, 33050, US
Mail Address: 257 W Seaview CR, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER SCOTT President 257 WEST SEAVIEW CIRCLE, DUCK KEY, FL, 33050
Walker Scott Agent 257 W Seaview CR, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 257 W Seaview CR, Marathon, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 257 W Seaview CR, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2015-03-20 257 W Seaview CR, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2015-03-20 Walker, Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-03-20
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State