Entity Name: | J.F. TAYLOR, 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: | 25 Feb 2004 (21 years ago) |
Document Number: | F04000001261 |
FEI/EIN Number |
521397047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45671 Pleasant Mill Dr, Great Mills, MD, 20634, US |
Mail Address: | 45671 Pleasant Mill Dr, Great Mills, MD, 20634, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
WHWW, INC. | Agent | - |
TAYLOR JOHN F | Director | 49750 DIAMOND LANE, DAMERON, MD, 20628 |
TAYLOR JOHN F | Chief Executive Officer | 48631 DEEP COVE LANE, RIDGE, MD, 20680 |
TAYLOR JOHN F | Vice President | 49750 DIAMOND LANE, DAMERON, MD, 20628 |
TAYLOR MARK J | Director | 41630 FOXES POINT LANE, LEONARDTOWN, MD, 20650 |
TAYLOR MARK J | Vice President | 41630 FOXES POINT LANE, LEONARDTOWN, MD, 20650 |
TAYLOR WAYNE D | President | 19525 Tower Hill Road, Leonardtown, MD, 20650 |
TAYLOR JEFFREY J | Director | 23095 HOLLYWOOD ROAD, LEONARDTOWN, MD, 20650 |
TAYLOR JEFFREY J | Vice President | 23095 HOLLYWOOD ROAD, LEONARDTOWN, MD, 20650 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 45671 Pleasant Mill Dr, Great Mills, MD 20634 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 45671 Pleasant Mill Dr, Great Mills, MD 20634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 329 Park Avenue North, Second Floor, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | WHWW, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State