Search icon

LOU TAYLOR, INC. - Florida Company Profile

Company Details

Entity Name: LOU TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOU TAYLOR, 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: 27 May 1960 (65 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 236971
FEI/EIN Number 590902056

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

Address: 19355 TURNBERRY WAY, NO. MIAMI BCH., FL, 33180
Mail Address: 19355 TURNBERRY WAY, NO. MIAMI BCH., FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR,LOU Director 19355 TURNBERRY WAY, NO. MIAMI BCH., FL
TAYLOR, ALLAN Vice President 19355 TURNBERRY WAY, NO. MIAMI BCH., FL
TAYLOR, EVAN Vice President 19355 TURNBERRY WAY, NO. MIAMI BCH., FL
TAYLOR, EVAN Director 19355 TURNBERRY WAY, NO. MIAMI BCH., FL
TAYLOR, LARRY Vice President 19355 TURNBERRY WAY, NO. MIAMI BCH., FL
TAYLOR, PHYLLIS Secretary 19355 TURNBERRY WAY, NO. MIAMI BCH., FL
TAYLOR, PHYLLIS Director 19355 TURNBERRY WAY, NO. MIAMI BCH., FL
TAYLOR, LOU Agent 19355 TURNBERRY WAY, NO. MIAMI BEACH FL., 33180
TAYLOR,LOU President 19355 TURNBERRY WAY, NO. MIAMI BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-02-28 19355 TURNBERRY WAY, NO. MIAMI BEACH FL. 33180 -
CHANGE OF PRINCIPAL ADDRESS 1989-08-31 19355 TURNBERRY WAY, NO. MIAMI BCH., FL 33180 -
CHANGE OF MAILING ADDRESS 1989-08-31 19355 TURNBERRY WAY, NO. MIAMI BCH., FL 33180 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
REGISTERED AGENT NAME CHANGED 1983-11-09 TAYLOR, LOU -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13469036 0418800 1983-11-03 711 W 16 ST, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-11-03
Case Closed 1983-11-28
13390455 0418800 1974-10-23 1790 W 8 AVE, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-23
Case Closed 1984-03-10
13390133 0418800 1974-08-21 1790 W 8 AVE, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 D04
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 14
Citation ID 01015
Citaton Type Other
Standard Cited 19100213 D
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-08-23
Abatement Due Date 1974-09-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 14

Date of last update: 01 Mar 2025

Sources: Florida Department of State