TALE TALKER LEASING, INC. - Florida Company Profile

Entity Name: | TALE TALKER LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 1999 (26 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 |
Address: | 257 W Seaview CR, Marathon, FL, 33050, US |
Mail Address: | 257 W Seaview CR, Marathon, FL, 33050, US |
ZIP code: | 33050 |
City: | Marathon |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER SCOTT | President | 257 WEST SEAVIEW CIRCLE, DUCK KEY, FL, 33050 |
Walker Scott | Agent | 257 W Seaview CR, MARATHON, FL, 33050 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State