Search icon

TAYGUN, P.C., P.A. - Florida Company Profile

Company Details

Entity Name: TAYGUN, P.C., P.A.
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: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2015 (10 years ago)
Document Number: F14000002748
FEI/EIN Number 94-3438276

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 598 Sterthaus Drive, Ormond Beach, FL, 32174, US
Mail Address: 598 Sterthaus Drive, Ormond beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
SHOEMAKER WHITNEY Agent 598 Sterthaus Drive, ORMOND BEACH, FL, 32174
SHOEMAKER WHITNEY C Chairman 598 Sterthaus Drive, Ormond Beach, FL, 32176
SHOEMAKER WHITNEY Preside President 598 Sterthaus Drive, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066539 THE GYNECOLOGY CENTER - WHITNEY SHOEMAKER DO EXPIRED 2014-06-26 2019-12-31 - 195 COQUINA COURT, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 598 Sterthaus Drive, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 598 Sterthaus Drive, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2025-01-15 598 Sterthaus Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2025-01-15 SHOEMAKER, WHITNEY -
CHANGE OF MAILING ADDRESS 2017-03-30 598 Sterthaus Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-01 598 Sterthaus Drive, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2015-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-01 598 Sterthaus Drive, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-11-01 SHOEMAKER, WHITNEY -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-19

Date of last update: 03 May 2025

Sources: Florida Department of State