Search icon

TAYLOR PUBLISHING COMPANY - Florida Company Profile

Company Details

Entity Name: TAYLOR PUBLISHING COMPANY
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: 15 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: F02000000842
FEI/EIN Number 75-1251430

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

Address: 3490 Martin Hurst Rd, Tallahassee, FL, 32312, US
Mail Address: 3490 Martin Hurst Rd, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Myers Robert Chairman 3490 Martin Hurst Rd, Tallahassee, FL, 32312
Myers Robert President 3490 Martin Hurst Rd, Tallahassee, FL, 32312
Blevins Scott T Seni 3490 Martin Hurst Rd, Tallahassee, FL, 32312
Harvey Joseph Director 3490 Martin Hurst Rd, Tallahassee, FL, 32312
Harvey Joseph Chief Financial Officer 3490 Martin Hurst Rd, Tallahassee, FL, 32312
Harvey Joseph Treasurer 3490 Martin Hurst Rd, Tallahassee, FL, 32312
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138011 BALFOUR ACTIVE 2020-10-26 2025-12-31 - 1550 W. MOCKINGBIRD LANE, DALLAS, TX, 75235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 3490 Martin Hurst Rd, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2024-04-09 3490 Martin Hurst Rd, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-02-17 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2005-01-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-22 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000459668 TERMINATED 1000000104861 3939 154 2009-01-15 2029-01-28 $ 4,514.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000533264 TERMINATED 1000000104861 3939 154 2009-01-15 2029-02-04 $ 4,514.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000608199 TERMINATED 1000000104861 3939 154 2009-01-15 2029-02-11 $ 4,514.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State