Search icon

J.J. TAYLOR DISTRIBUTING FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.J. TAYLOR DISTRIBUTING FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Aug 2003 (22 years ago)
Document Number: F01000003445
FEI/EIN Number 651100950

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 655 NORTH A1A, JUPITER, FL, 33477
Mail Address: 655 NORTH A1A, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kavanaugh Zachary J Exec 655 NORTH A1A, JUPITER, FL, 33477
Marer Peter President 655 NORTH A1A, JUPITER, FL, 33477
Shapiro Stuart Treasurer 655 NORTH A1A, JUPITER, FL, 33477
Rolf Philip Chief Financial Officer 655 NORTH A1A, JUPITER, FL, 33477
Kavanaugh Zachary J Agent 655 NORTH A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-15 Kavanaugh, Zachary J -
CHANGE OF MAILING ADDRESS 2009-03-12 655 NORTH A1A, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 655 NORTH A1A, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-25 655 NORTH A1A, JUPITER, FL 33477 -
NAME CHANGE AMENDMENT 2003-08-04 J.J. TAYLOR DISTRIBUTING FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-14
Type:
Referral
Address:
400 BEACH SEAFOOD & TAP HOUSH 400 BEACH DR NE, SAINT PETERSBURG, FL, 33701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-21
Type:
Referral
Address:
11546 ANDY ROSSE LANE, CAPTIVA, FL, 33924
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-02
Type:
Planned
Address:
2040 PARK 82 DRIVE, FORT MYERS, FL, 33905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-04
Type:
Planned
Address:
16911 GATOR RD, FT. MYERS, FL, 33912
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State