Search icon

TAYLOR-COTTON-RIDLEY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR-COTTON-RIDLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 1973 (52 years ago)
Document Number: 428296
FEI/EIN Number 591469176
Address: 4410 S.W. 35TH TERRACE, GAINESVILLE, FL, 32608
Mail Address: P.O. BOX 141090, GAINESVILLE, FL, 32614, US
ZIP code: 32608
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDLEY JAMES L. (JR.) Agent 4410 SW 35TH TERRACE, GAINESVILLE, FL, 32608
RIDLEY JEFFREY L Vice President 4410 SW 35TH TERRACE, GAINESVILLE, FL
RIDLEY BRYAN T Vice President 4410 SW 35TH TERRACE, GAINESVILLE, FL, 32608
RIDLEY MATTHEW T Vice President 1904 BRENGLE AVENUE, ORLANDO, FL, 32808
NOEGEL TODD M Vice President 1904 BRENGLE AVENUE, ORLANDO, FL, 32808
RIDLEY, JAMES L. President 4410 SW 35TH TERRACE, GAINESVILLE, FL, 32608
RIDLEY, JAMES L. Director 4410 SW 35TH TERRACE, GAINESVILLE, FL, 32608

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
352-371-0102
Contact Person:
BRYAN RIDLEY
User ID:
P1137773

Unique Entity ID

Unique Entity ID:
CYK8NH1MND54
CAGE Code:
5PZC4
UEI Expiration Date:
2025-12-27

Business Information

Activation Date:
2024-12-31
Initial Registration Date:
2009-09-21

Commercial and government entity program

CAGE number:
5PZC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-27

Contact Information

POC:
BRYAN RIDLEY
Corporate URL:
www.taylorcottonridley.com

Form 5500 Series

Employer Identification Number (EIN):
591469176
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-06 4410 S.W. 35TH TERRACE, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 4410 SW 35TH TERRACE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 1993-02-17 RIDLEY, JAMES L. (JR.) -
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 4410 S.W. 35TH TERRACE, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78622P50062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15765.00
Base And Exercised Options Value:
15765.00
Base And All Options Value:
15765.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-07-01
Description:
REPLACEMENT OF ALL KEY CORES, LOCKS, AND KEYS FOR STATION. CEMETERY HAS HAD LARGE TURNOVER AND HAS EXPANDED FACILITIES SINCE LAST REKEY.
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
N6134013P0019
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
70670.00
Base And Exercised Options Value:
70670.00
Base And All Options Value:
70670.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-16
Description:
INTERIOR AND EXTERIOR DOORS - REKEY MAT
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
849817.00
Total Face Value Of Loan:
849817.00
Date:
2020-04-13
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:
832575.00
Total Face Value Of Loan:
832575.00

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$849,817
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$849,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$858,126.32
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $849,810
Utilities: $1
Jobs Reported:
72
Initial Approval Amount:
$832,575
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$832,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$838,981.2
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $812,575
Utilities: $10,000
Rent: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State