Search icon

TAYLOR & TURNER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TAYLOR & TURNER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR & TURNER, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1957 (68 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 16 Aug 1991 (34 years ago)
Document Number: 206108
FEI/EIN Number 590812201

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

Address: 2520 N. DIXIE HWY, WILTON MANORS, FL, 33305, US
Mail Address: 2520 N. DIXIE HWY, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER ELAINE Secretary 2732 NE 15 AVE., FORT LAUDERDALE, FL, 33334
TURNER, WILLIAM D. President 2732 N.E. 15TH AVE, WILTON MANORS, FL, 33334
TURNER, WILLIAM D. Agent 2520 N DIXIE HWY, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-12 2520 N. DIXIE HWY, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 2520 N. DIXIE HWY, WILTON MANORS, FL 33305 -
RESTATED ARTICLES 1991-08-16 - -
REGISTERED AGENT NAME CHANGED 1990-07-13 TURNER, WILLIAM D. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State