Search icon

TAYLOR-ASHLEY AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR-ASHLEY AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR-ASHLEY AGENCY, INC. 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: 18 Dec 1979 (45 years ago)
Document Number: 648585
FEI/EIN Number 59-1959092

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

Address: 630 COLORADO AVE., STUART, FL, 34994-3016, US
Mail Address: BOX 987, STUART, FL, 34995, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUMES ESTATE OF MARJ Secretary BOX 987, STUART, FL, 34995
HOUMES ESTATE OF MARJ Director BOX 987, STUART, FL, 34995
CLARK JUDITH A Treasurer 630 COLORADO AVE., STUART, FL, 34994
CLARK JUDITH A Director 630 COLORADO AVE., STUART, FL, 34994
PARADISE JOSEPHINE A Agent 630 COLORADO AVE., STUART, FL, 349943016
PARADISE, JOSEPHINE A. President 630 COLORADO AVE., STUART, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 PARADISE, JOSEPHINE A -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 630 COLORADO AVE., STUART, FL 34994-3016 -
CHANGE OF MAILING ADDRESS 2009-01-30 630 COLORADO AVE., STUART, FL 34994-3016 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-12 630 COLORADO AVE., STUART, FL 34994-3016 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State