Search icon

ROBERT E. TAYLOR, A.I.A., ARCHITECT, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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