Search icon

A.B. TAFF AND SONS INC. - Florida Company Profile

Company Details

Entity Name: A.B. TAFF AND SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.B. TAFF AND SONS 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: 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: 02 Nov 1959 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: 229741
FEI/EIN Number 590880992

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

Address: 1415 LEMHURST ROAD, PENSACOLA, FL, 32507-3358, US
Mail Address: PO BOX 4475, PENSACOLA, FL, 32507-0475, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodward David L Rece 1415 LEMHURST RD, PENSACOLA, FL, 325073538
WOODWARD DAVID L Agent 1415 LEMHURST ROAD, PENSACOLA, FL, 325073358

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 1415 LEMHURST ROAD, PENSACOLA, FL 32507-3358 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-19 1415 LEMHURST ROAD, PENSACOLA, FL 32507-3358 -
REGISTERED AGENT NAME CHANGED 2019-11-19 WOODWARD, DAVID L -
CHANGE OF MAILING ADDRESS 2019-11-19 1415 LEMHURST ROAD, PENSACOLA, FL 32507-3358 -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2002-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2001-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-11-19
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State