Entity Name: | TAYLOR WOODROW U.S. TOWER, 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: | 28 Oct 2002 (22 years ago) |
Date of dissolution: | 12 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jul 2019 (6 years ago) |
Document Number: | F02000005430 |
FEI/EIN Number |
820560245
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 |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
MERRILL S. T | President | 1211 N. WESTSHORE BLVD, TAMPA, FL, 33607 |
ESTRADA CAROLINE G | Asst | 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251 |
SHERMAN DARRELL C | Secretary | 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251 |
CONE C. DAVID | Chief Financial Officer | 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251 |
KEMPTON JOHN S | Vice President | 551 NORTH CATTLEMEN RD., SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-07-12 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2019-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 4900 N. SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | NRAI SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2003-09-17 | TAYLOR WOODROW U.S. TOWER, INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-07-12 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-02-25 |
AMENDED ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State