Search icon

J. SCOTT TAYLOR, P.A. - Florida Company Profile

Company Details

Entity Name: J. SCOTT TAYLOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. SCOTT TAYLOR, P.A. 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: 30 Nov 1978 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 595822
FEI/EIN Number 591878634

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

Address: 2909 W BAY TO BAY BLVD, SUITE 405, TAMPA, FL, 33629, US
Mail Address: 2909 W BAY TO BAY BLVD, SUITE 405, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, J. SCOTT Vice President 2909 W BAY TO BAY BLVD, STE 405, TAMPA, FL, 33629
TAYLOR, J. SCOTT Treasurer 2909 W BAY TO BAY BLVD, STE 405, TAMPA, FL, 33629
TAYLOR, J. SCOTT Secretary 2909 W BAY TO BAY BLVD, STE 405, TAMPA, FL, 33629
TAYLOR, J. SCOTT Director 2909 W BAY TO BAY BLVD, STE 405, TAMPA, FL, 33629
TAYLOR, J. SCOTT Agent 2909 W BAY TO BAY BLVD, TAMPA, FL, 33629
TAYLOR, J. SCOTT President 2909 W BAY TO BAY BLVD, STE 405, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-12 2909 W BAY TO BAY BLVD, SUITE 405, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2002-11-12 2909 W BAY TO BAY BLVD, SUITE 405, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-12 2909 W BAY TO BAY BLVD, SUITE 405, TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000738487 TERMINATED 1000000308895 HILLSBOROU 2012-10-19 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-11-12
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State