Search icon

TAYLOR FARMS FLORIDA, INC.

Company Details

Entity Name: TAYLOR FARMS FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Nov 2013 (11 years ago)
Document Number: F13000004979
FEI/EIN Number 93-1155159
Address: 7492 CHANCELLOR DR, ORLANDO, FL 32809
Mail Address: 150 Main Street, Suite 400, Salinas, CA 93901
ZIP code: 32809
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR FARMS FLORIDA, INC. 2014 931155159 2015-10-15 TAYLOR FARMS FLORIDA, INC. 246
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 4078593373
Plan sponsor’s mailing address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Plan sponsor’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809

Number of participants as of the end of the plan year

Active participants 380
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 79

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing EIRENE WERTS
Valid signature Filed with authorized/valid electronic signature
TAYLOR FARMS PREMIUM REDUCTION PLAN 2013 931155159 2014-10-15 TAYLOR FARMS FLORIDA, INC. 242
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 4078593373
Plan sponsor’s mailing address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Plan sponsor’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809

Number of participants as of the end of the plan year

Active participants 246
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 4

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing EIRENE WERTS
Valid signature Filed with authorized/valid electronic signature
TAYLOR FARMS PREMIUM REDUCTION PLAN 2012 931155159 2013-10-15 TAYLOR FARMS FLORIDA, INC. 226
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 4078593373
Plan sponsor’s mailing address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Plan sponsor’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 931155159
Plan administrator’s name TAYLOR FARMS FLORIDA, INC.
Plan administrator’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Administrator’s telephone number 4078593373

Number of participants as of the end of the plan year

Active participants 238
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 3

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing EIRENE WERTS
Valid signature Filed with authorized/valid electronic signature
TAYLOR FARMS PREMIUM REDUCTION PLAN 2011 931155159 2012-10-15 TAYLOR FARMS FLORIDA, INC. 233
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 4078593373
Plan sponsor’s mailing address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Plan sponsor’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 931155159
Plan administrator’s name TAYLOR FARMS FLORIDA, INC.
Plan administrator’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Administrator’s telephone number 4078593373

Number of participants as of the end of the plan year

Active participants 226
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 37

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing EIRENE WERTS
Valid signature Filed with authorized/valid electronic signature
TAYLOR FARMS PREMIUM REDUCTION PLAN 2010 931155159 2011-10-17 TAYLOR FARMS FLORIDA, INC. 310
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 4078593373
Plan sponsor’s mailing address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Plan sponsor’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 931155159
Plan administrator’s name TAYLOR FARMS FLORIDA, INC.
Plan administrator’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Administrator’s telephone number 4078593373

Number of participants as of the end of the plan year

Active participants 235
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 12

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing ALAN MINER
Valid signature Filed with authorized/valid electronic signature
TAYLOR FARMS PREMIUM REDUCTION PLAN 2009 931155159 2010-08-27 TAYLOR FARMS FLORIDA, INC. 311
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-01-01
Business code 424400
Sponsor’s telephone number 4078593373
Plan sponsor’s mailing address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Plan sponsor’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 931155159
Plan administrator’s name TAYLOR FARMS FLORIDA, INC.
Plan administrator’s address 7492 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Administrator’s telephone number 4078593373

Number of participants as of the end of the plan year

Active participants 288
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 20

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing ALAN MINER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TAYLOR, BRUCE President 150 MAIN STREET, SUITE 400 SALINAS, CA 93901

Director

Name Role Address
TAYLOR, BRUCE Director 150 MAIN STREET, SUITE 400 SALINAS, CA 93901
LEACH, ALEC Director 150 MAIN STREET, SUITE 400 SALINAS, CA 93901
COOK, JEFF Director 150 Main Street, Suite 400 Salinas, CA 93901
PURA, STAN Director 150 Main Street, Suite 400 Salinas, CA 93901

Secretary

Name Role Address
Mazzei, John Secretary 150 Main St, 400 Salinias, CA 93901

Treasurer

Name Role Address
COOK, JEFF Treasurer 150 Main Street, Suite 400 Salinas, CA 93901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2023-04-24 7492 CHANCELLOR DR, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
Reg. Agent Change 2024-02-23
ANNUAL REPORT 2024-02-01
Reg. Agent Change 2023-05-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16

Date of last update: 22 Jan 2025

Sources: Florida Department of State