Entity Name: | ROBERT E. TAYLOR, A.I.A., ARCHITECT, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT E. TAYLOR, A.I.A., ARCHITECT, 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: |
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: | 08 Jan 1979 (46 years ago) |
Document Number: | 606054 |
FEI/EIN Number |
591892975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 West River Road, PALATKA, FL, 32177, US |
Mail Address: | 261 West River Road, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT E | President | 261 WEST RIVER ROAD, PALATKA, FL, 32177 |
TAYLOR DIANNE | Secretary | 261 WEST RIVER ROAD, PALATKA, FL, 32177 |
TAYLOR ROBERT E | Agent | 261 West River Road, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 261 West River Road, PALATKA, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 261 West River Road, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 261 West River Road, PALATKA, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-28 | TAYLOR, ROBERT E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-06 |
Off/Dir Resignation | 2020-04-06 |
ANNUAL REPORT | 2019-01-17 |
AMENDED ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State