Search icon

J. ERIC TAYLOR, JR., D.O., P.A.

Company Details

Entity Name: J. ERIC TAYLOR, JR., D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1979 (46 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 626651
FEI/EIN Number 59-2125770
Address: 18381 SW 69th LOOP, DUNNELLON, FL 34432
Mail Address: P.O. BOX 1195, DUNNELLON, FL 34430-1195
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, JEORGE E Agent 101 E. KENNEDY BLVD, STE 2700, TAMPA, FL 33602

President

Name Role Address
TAYLOR, J E President 18381 SW 69th LOOP, DUNNELLON, FL 34432

Director

Name Role Address
TAYLOR, J E Director 18381 SW 69th LOOP, DUNNELLON, FL 34432
TAYLOR, JEORGE E Director 2700 BARNETT PLAZA, 101 E KENNEDY BLVD, TAMPA, FL 33602-5150
TAYLOR, JOY E Director 1007 N ELBOW LN, MORRISVILLE, PA 19067

Secretary

Name Role Address
TAYLOR, J E Secretary 18381 SW 69th LOOP, DUNNELLON, FL 34432

Treasurer

Name Role Address
TAYLOR, J E Treasurer 18381 SW 69th LOOP, DUNNELLON, FL 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 18381 SW 69th LOOP, DUNNELLON, FL 34432 No data
CHANGE OF MAILING ADDRESS 2010-04-07 18381 SW 69th LOOP, DUNNELLON, FL 34432 No data
REGISTERED AGENT NAME CHANGED 2000-05-11 TAYLOR, JEORGE E No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-11 101 E. KENNEDY BLVD, STE 2700, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State