CRAIG TAYLOR, INC. - Florida Company Profile

Entity Name: | CRAIG TAYLOR, 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: | 09 Sep 2013 (12 years ago) |
Date of dissolution: | 13 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Feb 2015 (10 years ago) |
Document Number: | F13000003911 |
FEI/EIN Number |
133841475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 CLEVELAND STREET, SUITE 114, CLEARWATER, FL, 33755 |
Mail Address: | 411 CLEVELAND STREET, SUITE 114, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
TAYLOR CRAIG | President | 411 CLEVELAND STREET #114, CLEARWATER, FL, 33755 |
TAYLOR CRAIG | Treasurer | 411 CLEVELAND STREET #114, CLEARWATER, FL, 33755 |
TAYLOR CRAIG | Director | 411 CLEVELAND STREET #114, CLEARWATER, FL, 33755 |
TAYLOR YUL | Secretary | 411 CLEVELAND STREET #114, CLEARWATER, FL, 33755 |
FUERST MITCHELL SESQ. | Agent | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAIG TAYLOR VS HANLEX DEVELOPMENT, LLC | 5D2022-0563 | 2022-03-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRAIG TAYLOR, INC. |
Role | Petitioner |
Status | Active |
Name | HANLEX DEVELOPMENT, LLC |
Role | Respondent |
Status | Active |
Representations | Scott R. Rost |
Name | Hon. Jeffrey L. Ashton |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-05-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-05-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILE |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2022-03-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "PETITIONER'S MOTION FOR RECONSIDERATION OF THIS COURT'S DENIAL.... |
On Behalf Of | Craig Taylor |
Docket Date | 2022-03-21 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-03-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2022-03-14 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY |
On Behalf Of | Craig Taylor |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2022-03-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2022-03-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT OF SVC 3/4/22 |
On Behalf Of | Craig Taylor |
Docket Date | 2022-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19002283 05 |
Parties
Name | SECURITY NATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Marcy Levine Aldrich, Nancy A. Copperthwaite, Bryan Thomas West |
Name | CRAIG TAYLOR, INC. |
Role | Appellee |
Status | Active |
Representations | Alec H. Schultz, Mark Fistos, Edward H. Zebersky, Casim Neff, Craig Rothburd, Scott Jeeves |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2020-12-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ ***STIPULATION*** |
On Behalf Of | Security National Insurance Company |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-11-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Security National Insurance Company |
Docket Date | 2020-11-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Security National Insurance Company |
Docket Date | 2020-11-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Security National Insurance Company |
Docket Date | 2020-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Security National Insurance Company |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-332 |
Parties
Name | CRAIG TAYLOR, INC. |
Role | Appellant |
Status | Active |
Name | HANLEX DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Jason R. Hawkins, Scott R. Rost |
Name | Hon. Keith A. Carsten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Stacey Pectol |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ TRANSFERRED TO 6TH DCA |
Docket Date | 2023-07-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ S SECOND MOTION TO ENFORCEMANDATE WHERE LOWER COURT HASFAILED AND/OR REFUSED TO TAKE ANY ACTIONOR TO COMPLY/RESPOND TO THE MANDATE |
On Behalf Of | Craig Taylor |
Docket Date | 2019-06-07 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED |
Docket Date | 2019-04-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ EXHIBITS IN CONFIDENTIAL |
On Behalf Of | Craig Taylor |
Docket Date | 2019-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Hanlex Development, LLC |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2019-02-11 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO 2/5 ORDER |
On Behalf Of | Craig Taylor |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 2/25. |
Docket Date | 2019-02-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | Hanlex Development, LLC |
Docket Date | 2019-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Hanlex Development, LLC |
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-01-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED PER 1/2 ORDER |
On Behalf Of | Craig Taylor |
Docket Date | 2019-01-14 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ PER 1/2 ORDER |
On Behalf Of | Craig Taylor |
Docket Date | 2019-01-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND RESPONSE AND AMEND IB W/IN 10 DAYS |
Docket Date | 2018-12-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ENVELOPE 12/29/18; STRICKEN PER 1/2 ORDER |
On Behalf Of | Craig Taylor |
Docket Date | 2018-12-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 12/21 ORDER; SERVED 12/29/18; STRICKEN PER 1/2 ORDER |
On Behalf Of | Craig Taylor |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 1/15 |
Docket Date | 2018-12-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 324 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-11-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Craig Taylor |
Docket Date | 2018-10-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/11/18 |
On Behalf Of | Craig Taylor |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion |
Docket Date | 2022-05-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "MOTION TO ENFORCE MANDATE"; CERT OF SVC 05/12/22 |
On Behalf Of | Craig Taylor |
Docket Date | 2019-07-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Classification | NOA Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-332 |
Parties
Name | CRAIG TAYLOR, INC. |
Role | Appellant |
Status | Active |
Name | HANLEX DEVELOPMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Scott R. Rost |
Name | HON. KEITH A. CARSTEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ The motion to enforce mandate is denied. |
Docket Date | 2023-08-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-08-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-08-03 |
Type | Brief |
Subtype | Other Brief Not Listed |
Description | Other Brief Not Listed ~ 5DCA LEGACY DOCKET - 5D18-3204 |
Docket Date | 2023-07-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ AA MOTION TO ENFORCE MANDATE WHERE LOWER COURT HAS FAILED AND/OR REFUSED TO TAKE ANY ACTION OR TO COMPLY/RESPOND TO THE MANDATE |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **TRANSFERRED FROM 5DCA** |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2024-12-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2009-CF-004718 |
Parties
Name | CRAIG TAYLOR, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Elaine Agnes Barbour |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 4/6/17 |
On Behalf Of | CRAIG TAYLOR |
Docket Date | 2017-05-04 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Docket Date | 2017-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Name | Date |
---|---|
Withdrawal | 2015-02-13 |
ANNUAL REPORT | 2014-02-20 |
Foreign Profit | 2013-09-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State