Entity Name: | STANDARD-TAYLOR INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 04 Sep 1959 (66 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 813859 |
FEI/EIN Number |
630398161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 N. MCDONOUGH STREET, P O BOX 1309, MONTGOMERY, AL, 36104, US |
Mail Address: | P.O. BOX 1309, P O BOX 1309, MONTGOMERY, AL, 36102, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COX, STEVEN C | Treasurer | 516 N MCDONOUGH ST., MONTGOMERY, AL |
TAYLOR, GEORGE L | Vice President | 516 N MCDONOUGH ST, MONTGOMERY, AL |
TAYLOR, GEORGE L | Director | 516 N MCDONOUGH ST, MONTGOMERY, AL |
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
TAYLOR, W ROBBINS, SR | President | 516 N MCDONOUGH ST, MONTGOMERY, AL 0 |
TAYLOR, W ROBBINS, SR | Director | 516 N MCDONOUGH ST, MONTGOMERY, AL 0 |
COX, STEVEN C | Secretary | 516 N MCDONOUGH ST., MONTGOMERY, AL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-17 | 516 N. MCDONOUGH STREET, P O BOX 1309, MONTGOMERY, AL 36104 | - |
CHANGE OF MAILING ADDRESS | 1995-07-17 | 516 N. MCDONOUGH STREET, P O BOX 1309, MONTGOMERY, AL 36104 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-30 | 1201 HAYES ST., STE 105, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1976-10-05 | STANDARD-TAYLOR INDUSTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-02 |
ANNUAL REPORT | 1996-02-29 |
ANNUAL REPORT | 1995-07-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State