Entity Name: | JOHN S. TAYLOR COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 1967 (58 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | 790380 |
FEI/EIN Number |
590193970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 S. HIGHLAND AVE., LARGO, FL, 33770, US |
Mail Address: | E LEBRON FREE, P.A., 2725 PARK DR STE 3, CLEARWATER, FL, 33763, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNA M TAYLOR | Director | 424 LAKEWOOD DR, OLDSMAR, FL, 34677 |
DONNA M TAYLOR | Secretary | 424 LAKEWOOD DR, OLDSMAR, FL, 34677 |
JOHN S TAYLOR IV | President | 424 LAKEWOOD DR, OLDSMAR, FL, 34677 |
JOHN S TAYLOR IV | Director | 424 LAKEWOOD DR, OLDSMAR, FL, 34677 |
JOHN S TAYLOR III | Vice President | 1690 KEENE RD, CLEARWATER, FL, 33756 |
JOHN S TAYLOR III | Director | 1690 KEENE RD, CLEARWATER, FL, 33756 |
FREE LABRON P | Agent | 2725 PARK DR STE 3, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-02 | 1001 S. HIGHLAND AVE., LARGO, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-02 | FREE, LABRON PA | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-02 | 2725 PARK DR STE 3, CLEARWATER, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-03-20 | 1001 S. HIGHLAND AVE., LARGO, FL 33770 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAYVIEW LOAN SERVICING, LLC VS DONALD NEEDHAM, ET AL. | 5D2015-2429 | 2015-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bayview Loan Servicing, LLC |
Role | Appellant |
Status | Active |
Representations | William L. Noriega, Mark Morales |
Name | JOHN S. TAYLOR COMPANY |
Role | Appellee |
Status | Active |
Name | CORONADO TOWERS MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | DONALD W. NEEDHAM |
Role | Appellee |
Status | Active |
Representations | Amanda L. Lundergan, Margaret A. Wharton |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-11-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-09-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-08-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2015-07-31 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ 45 DAYS |
Docket Date | 2015-07-30 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ JOINT |
On Behalf Of | DONALD W. NEEDHAM |
Docket Date | 2015-07-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DONALD W. NEEDHAM |
Docket Date | 2015-07-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-07-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/6/15 |
On Behalf Of | Bayview Loan Servicing, LLC |
Docket Date | 2015-07-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-03-20 |
ANNUAL REPORT | 1996-02-23 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State