Search icon

TAYLOR MORRISON SERVICES, INC.

Company Details

Entity Name: TAYLOR MORRISON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2008 (17 years ago)
Document Number: F00000000157
FEI/EIN Number 953585262
Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Mail Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
PALMER SHERYL D Director 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251

Chief Financial Officer

Name Role Address
VANHYFTE CURTIS ("CURT" Chief Financial Officer 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251

Secretary

Name Role Address
SHERMAN DARRELL C Secretary 4900 N. SCOTTSDALE RD., SCOTTSDALE, AZ, 85251

Asst

Name Role Address
MERRILL S. T Asst 3030 N. ROCKY POINT DR., TAMPA, FL, 33607
ESTRADA CAROLINE G Asst 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251

Vice President

Name Role Address
KEMPTON JOHN STEVEN D Vice President 551 NORTH CATTLEMEN RD., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2022-01-14 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 No data
CHANGE OF MAILING ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 No data
NAME CHANGE AMENDMENT 2008-01-03 TAYLOR MORRISON SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
MATTHEW TIGHE, ET AL VS TAYLOR MORRISON SERVICES, INC. 2D2018-0939 2018-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9474

Parties

Name MATTHEW TIGHE
Role Appellant
Status Active
Representations MATTHEW L. WILSON, ESQ., JOSHUA E. BURNETT, ESQ.
Name JENNIFER TIGHE
Role Appellant
Status Active
Name TAYLOR MORRISON SERVICES, INC.
Role Appellee
Status Active
Representations EDWARD J. KUCHINSKI, ESQ., NEAL A. SIVYER, ESQ., MELISSA A. GIASI, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MATTHEW TIGHE
Docket Date 2018-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants shall file a notice of voluntary dismissal or a status report within ten days from the date of this order, failing which this case will proceed.
Docket Date 2018-08-07
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of MATTHEW TIGHE
Docket Date 2018-07-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for the appellants filed by Attorney Matthew L. Wilson is granted. Attorney Wilson is relieved of further responsibilities in this appeal. Attorney Joshua E. Burnett remains counsel of record for the appellants. The appellants' motion for extension of time is granted. The reply brief shall be served by August 7, 2018.
Docket Date 2018-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATTHEW TIGHE
Docket Date 2018-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by June 29, 2018.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by attorney Mathew L. Wilson is denied without prejudice to Attorney Wilson to file either an amended motion to withdraw as counsel that complies with Florida Rule of Appellate Procedure 9.440(b) or a substitution of counsel that complies with Florida Rule of Judicial Administration 2.505(e)(2).
Docket Date 2018-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MATTHEW TIGHE
Docket Date 2018-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 3, 2018.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2018-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MATTHEW TIGHE
Docket Date 2018-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MATTHEW TIGHE
Docket Date 2018-03-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MATTHEW TIGHE
Docket Date 2018-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2018-03-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTHEW TIGHE

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-03-23
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State