Search icon

CRAIG TAYLOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-02-13 - -

Court Cases

Title Case Number Docket Date Status
CRAIG TAYLOR VS HANLEX DEVELOPMENT, LLC 5D2022-0563 2022-03-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-000332-O

Parties

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)
SECURITY NATIONAL INSURANCE COMPANY VS CRAIG TAYLOR 4D2020-2391 2020-11-03 Closed
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
CRAIG TAYLOR VS HANLEX DEVELOPMENT, LLC 5D2018-3204 2018-10-12 Closed
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
CRAIG TAYLOR VS HANLEX DEVELOPMENT, LLC 6D2023-3185 2018-10-12 Closed
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
CRAIG TAYLOR VS STATE OF FLORIDA 5D2017-1339 2017-05-04 Closed
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
CRAIG TAYLOR VS STATE OF FLORIDA 5D2017-0984 2017-04-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CF-4718

Parties

Name CRAIG TAYLOR, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 4/19 ORDER
On Behalf Of Hon. Elaine Agnes Barbour
Docket Date 2017-04-04
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 5/19
Docket Date 2017-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-04-03
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 3/30/17
On Behalf Of CRAIG TAYLOR
CRAIG TAYLOR VS STATE OF FLORIDA 5D2016-2433 2016-07-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CF-4718

Parties

Name CRAIG TAYLOR, INC.
Role Appellant
Status Active
Representations Paula C. Coffman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG TAYLOR
Docket Date 2016-09-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/27
On Behalf Of CRAIG TAYLOR
Docket Date 2016-07-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/27
On Behalf Of CRAIG TAYLOR
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/22/16
On Behalf Of CRAIG TAYLOR
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-18
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CRAIG TAYLOR VS STATE OF FLORIDA 5D2015-2223 2015-06-24 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CF-4718

Parties

Name CRAIG TAYLOR, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-09-28
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE; MAILBOX 9/24
On Behalf Of CRAIG TAYLOR
Docket Date 2015-07-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-07-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ MAILBOX 7/23
On Behalf Of CRAIG TAYLOR
Docket Date 2015-07-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of State of Florida
Docket Date 2015-07-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-06-24
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 6/15/15
On Behalf Of CRAIG TAYLOR
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
CRAIG TAYLOR VS STATE OF FLORIDA 5D2011-4332 2011-12-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CF-4718

Parties

Name CRAIG TAYLOR, INC.
Role Appellant
Status Active
Representations CHRISTOPHER S. QUARLES, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General

Docket Entries

Docket Date 2015-06-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-09-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CRAIG TAYLOR
Docket Date 2012-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2012-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CRAIG TAYLOR
Docket Date 2012-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG TAYLOR
Docket Date 2012-09-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-09-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2VOL
Docket Date 2012-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 10/5;AA CAUSE SUPP DIRECTIONS TO BE FILED W/ CLERK OF LOWER TRIBUNAL W/I 10 DYS OF DATE HEREOF
Docket Date 2012-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CRAIG TAYLOR
Docket Date 2012-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-06
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 CRAIG TAYLOR
Docket Date 2012-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 9VOL
Docket Date 2012-05-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-05-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOURTH
On Behalf Of CRAIG TAYLOR
Docket Date 2012-03-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ INIT BRF W/I 30 DYS AFTER FILING OF ROA
Docket Date 2012-03-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of CRAIG TAYLOR
Docket Date 2012-02-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ SECOND
On Behalf Of CRAIG TAYLOR
Docket Date 2011-12-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2011-12-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRAIG TAYLOR
Docket Date 2011-12-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req

Documents

Name Date
Withdrawal 2015-02-13
ANNUAL REPORT 2014-02-20
Foreign Profit 2013-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7144458509 2021-03-05 0455 PPP 8600 NW South River Dr, Medley, FL, 33166-7434
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19195
Loan Approval Amount (current) 19195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-7434
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19352.83
Forgiveness Paid Date 2022-01-03
5101008907 2021-04-29 0455 PPS 8600 NW South River Dr, Medley, FL, 33166-7434
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-7434
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.58
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State