Search icon

BRUCE TAYLOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BRUCE 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: 26 Apr 1968 (57 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 329336
FEI/EIN Number 591210990

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

Address: 1120 KINGSLEY AVE, CLEARWATER, FL, 33756, US
Mail Address: PO BOX 1234, Largo, FL, 33779, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIEMAN LAWRENCE A President 1120 KINGSLEY ST, CLEARWATER, FL, 33756
TIEMAN MICHAEL Director 1116 STEVENSON AVE, CLEARWATER, FL, 33755
TIEMAN LAWRENCE A Agent 1120 KINGSWAY ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-03-08 1120 KINGSLEY AVE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 1120 KINGSLEY AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2002-02-21 TIEMAN, LAWRENCE A.W. -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 1120 KINGSWAY ST, CLEARWATER, FL 33756 -

Court Cases

Title Case Number Docket Date Status
MARTHA J. MCCONNELL VS BRUCE TAYLOR, AS TRUSTEE OF THE SPENCER C. TAYLOR AND HELEN B. TAYLOR DECLARATION OF TRUST DATED 1/15/2004 AND MARILYN T. SHUMWAY 5D2018-1194 2018-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-CA-000885

Parties

Name MARTHA J. MCCONNELL
Role Appellant
Status Active
Representations Ronald A. Hertel
Name BRUCE TAYLOR, INC.
Role Appellee
Status Active
Representations SEAN WILLIAM KELLEY
Name MARILYN T. SHUMWAY
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BRUCE TAYLOR
Docket Date 2018-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTHA J. MCCONNELL
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2018-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRUCE TAYLOR
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BRUCE TAYLOR
Docket Date 2018-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/19 - AMENDED
On Behalf Of BRUCE TAYLOR
Docket Date 2018-08-28
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client
Docket Date 2018-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARTHA J. MCCONNELL
Docket Date 2018-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 4893 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-07-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 7/26; IB W/IN 30 DAYS OF SROA
Docket Date 2018-07-06
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT AND REQUEST FOR DISMISSAL
On Behalf Of BRUCE TAYLOR
Docket Date 2018-07-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARTHA J. MCCONNELL
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 582 PAGES - TRANSCRIPT
On Behalf Of Clerk Flagler
Docket Date 2018-04-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-04-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SEAN WILLIAM KELLEY 0111899
On Behalf Of BRUCE TAYLOR
Docket Date 2018-04-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD HERTEL 41144
On Behalf Of MARTHA J. MCCONNELL
Docket Date 2018-04-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SEAN WILLIAM KELLEY 0111899
On Behalf Of BRUCE TAYLOR
Docket Date 2018-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12/18
On Behalf Of MARTHA J. MCCONNELL

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-23

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12704.00
Total Face Value Of Loan:
12704.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12704
Current Approval Amount:
12704
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12759.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State