Search icon

JOHN S. TAYLOR COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BAYVIEW LOAN SERVICING, LLC VS DONALD NEEDHAM, ET AL. 5D2015-2429 2015-07-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-20878-CINS

Parties

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)

Documents

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