Entity Name: | TAYLOR POWER SYSTEMS, 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: | 10 Sep 2012 (13 years ago) |
Branch of: | TAYLOR POWER SYSTEMS, INC., MISSISSIPPI (Company Number 941739) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (4 months ago) |
Document Number: | F12000003715 |
FEI/EIN Number |
800317564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3690 NORTH CHURCH AVE, LOUISVILLE, MS, 39339, US |
Mail Address: | 3690 NORTH CHURCH AVE, LOUISVILLE, MS, 39339, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
AUTRY PAT | Director | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 39339 |
TAYLOR ROBERT | Director | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 39339 |
BALLARD RICHARD | Secretary | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 39339 |
BALLARD RICHARD | Vice President | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 39339 |
Ktsanes Teresa | Director | 650 North Church Ave, LOUISVILLE, MS, 39339 |
Luke Brittney | Chief Financial Officer | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 39339 |
Ryan John | Director | 650 NORTH CHURCH AVE, LOUISVILLE, MS, 39339 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-20 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-26 | 3690 NORTH CHURCH AVE, LOUISVILLE, MS 39339 | - |
CHANGE OF MAILING ADDRESS | 2017-07-26 | 3690 NORTH CHURCH AVE, LOUISVILLE, MS 39339 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000432892 | TERMINATED | 1000000899266 | COLUMBIA | 2021-08-20 | 2041-08-25 | $ 12,147.41 | 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 | 2025-01-16 |
REINSTATEMENT | 2024-11-20 |
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 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-31 |
Foreign Profit | 2012-09-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State