Search icon

TAYLOR MORRISON, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MORRISON, 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: 13 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: F02000000829
FEI/EIN Number 581426890

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

Address: 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251
Mail Address: 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PALMER SHERYL D Director 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
SHERMAN DARRELL C Secretary 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
VANHYFTE CURTIS ("CURT" Chief Financial Officer 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
MERRILL S. T Asst 3030 N. ROCKY POINT DR., TAMPA, FL, 33607
ESTRADA CAROLINE G Asst 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
HEUSER ERIK D Vice President 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-14 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2010-04-13 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
NAME CHANGE AMENDMENT 2007-12-17 TAYLOR MORRISON, INC. -

Court Cases

Title Case Number Docket Date Status
LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC. VS TAYLOR MORRISON SERVICES, INC., MORRISON HOMES, INC., TAYLOR MORRISON, INC., TAYLOR MORRISON OF FLORIDA, INC., SARABIA PLASTERING & STUCCO, INC., ALFRED MARCHETTI, INC., ET AL. 5D2016-4277 2016-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001068

Parties

Name LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Evan J. Small
Name GODWIN & FERRIS, LLC
Role Appellee
Status Active
Name UNIQUE CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SARABIA PLASTERING & STUCCO, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON, INC.
Role Appellee
Status Active
Name MICHAEL KING PAINTING, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON SERVICES, INC.
Role Appellee
Status Active
Representations RIED J. ARNOLD, Nicholas A. Shannin, NEAL A. SIVYER, Timothy Russell Moorhead, Kieran F. O'Connor, Beth-Ann Schulman, LEO H. MEIROSE, Brian W. Bennett, Douglas Wall, RYAN C. PHILLIPS, J. CARLTON MITCHELL, Jason R. Moyer
Name MORRISON HOMES, INC.
Role Appellee
Status Active
Name ALFRED MARCHETTI, INC.
Role Appellee
Status Active
Name SKYLINE ROOFING AND SHEET METAL, INC.
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Name ALFRED J. MARCHETTI
Role Appellee
Status Active
Name SOUTH'S CUSTOM CONSTRUCTION, INC.
Role Appellee
Status Active
Name EVANS GROUP, INC.
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANO, LLC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL & CROSS-APPEAL ARE DISMISSED
Docket Date 2017-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/29.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2017-01-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2017-01-06
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 12/21/16
On Behalf Of TAYLOR MORRISON SERVICES, INC.
Docket Date 2016-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/16
On Behalf Of LAKE MARY TOWNHOMES OWNERS' ASSOCIATION, INC.
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2022-01-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339946832 0420600 2014-07-17 2531 VACCARO DRIVE, SARASOTA, FL, 34231
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-07-17
Emphasis L: EISAOF
Case Closed 2014-12-08

Related Activity

Type Inspection
Activity Nr 985948
Safety Yes
Type Inspection
Activity Nr 994716
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State