TAYLOR CEMETERY, INC. - Florida Company Profile

Entity Name: | TAYLOR CEMETERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Oct 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2021 (4 years ago) |
Document Number: | 740449 |
FEI/EIN Number |
591787642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9903 Glenwood Drive, Glen St. Mary, FL, 32040, US |
Mail Address: | 9903 Glenwood Drive, Glen St. Mary, FL, 32040, US |
ZIP code: | 32040 |
City: | Glen Saint Mary |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fish Benny L | Secretary | 9903 Glenwood Drive, Glen St. Mary, FL, 32040 |
Fish Benny L | Treasurer | 9903 Glenwood Drive, Glen St. Mary, FL, 32040 |
Fish Benny L | Agent | 15818 N. S.R. 121, MACCLENNY, FL, 32063 |
STEWART TAYLOR | President | 26138 C.R. 250, SANDERSON, FL, 32087 |
GODWIN ROGER | Director | 22366 GATOR LANE, SANDERSON, FL, 32087 |
BRANTLEY ZANDER | Vice President | 21562 Red Maple Circle, Sanderson, FL, 32087 |
BRANTLEY ZANDER | President | 21562 Red Maple Circle, Sanderson, FL, 32087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Fish, Benny L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 9903 Glenwood Drive, Glen St. Mary, FL 32040 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 9903 Glenwood Drive, Glen St. Mary, FL 32040 | - |
REINSTATEMENT | 2011-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-11 | 15818 N. S.R. 121, MACCLENNY, FL 32063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-13 |
REINSTATEMENT | 2021-04-13 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-12 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State