Entity Name: | TAYLOR SUDDEN SERVICE, 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 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2010 (14 years ago) |
Document Number: | F10000003144 |
FEI/EIN Number |
640808282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3690 NORTH CHURCH AVE, LOUISVILLE, MS, 39339-2017, US |
Mail Address: | 3690 NORTH CHURCH AVE, LOUISVILLE, MS, 39339-2017, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
TAYLOR ROBERT D | President | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 393392017 |
KTSANES TERESA T | Vice President | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 393392017 |
Luke Brittney L | Treasurer | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 393392017 |
BALLARD RICHARD P | Secretary | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 393392017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-07-26 | 3690 NORTH CHURCH AVE, LOUISVILLE, MS 39339-2017 | - |
CHANGE OF MAILING ADDRESS | 2017-07-26 | 3690 NORTH CHURCH AVE, LOUISVILLE, MS 39339-2017 | - |
AMENDMENT | 2010-10-28 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000303024 | TERMINATED | 1000000957096 | COLUMBIA | 2023-06-21 | 2043-06-28 | $ 25,785.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State