Search icon

TAYLOR DAY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR DAY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR DAY, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Mar 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: F22480
FEI/EIN Number 592070298

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

Address: 50 NORTH LAURA STREET, SUITE 3500, JACKSONVILLE, FL, 32202, US
Mail Address: 50 NORTH LAURA STREET, SUITE 3500, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON DAVID M Vice President 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
BOYD CHRISTOPHER P Treasurer 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
GRIMM REED W Secretary 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
OSGATHORPE JOHN D President 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
MUELLER CHRISTOPHER J Director 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202
GRIMM REED W Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082627 TAYLOR, DAY, GRIMM & BOYD ACTIVE 2013-08-20 2028-12-31 - 50 NORTH LAURA STREET, SUITE 3500, JACKSONVILLE, FL, 32202
G12000038931 TAYLOR, DAY, GRIMM, BOYD & JOHNSON, P.A. EXPIRED 2012-04-25 2017-12-31 - 50 NORTH LAURA STREET, SUITE 3500, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 50 NORTH LAURA STREET, SUITE 3500, JACKSONVILLE, FL 32202 -
AMENDMENT AND NAME CHANGE 2012-04-20 TAYLOR DAY, P.A. -
NAME CHANGE AMENDMENT 2008-01-28 TAYLOR, DAY, CURRIE, BOYD & JOHNSON, P.A. -
REGISTERED AGENT NAME CHANGED 2004-04-16 GRIMM, REED W -
NAME CHANGE AMENDMENT 1999-02-15 TAYLOR, DAY & CURRIE, P.A. -
NAME CHANGE AMENDMENT 1996-12-31 TAYLOR, DAY, CURRIE & BURNETT, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1994-04-28 50 NORTH LAURA STREET, SUITE 3500, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 1994-04-28 50 NORTH LAURA STREET, SUITE 3500, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 1987-03-26 TAYLOR, DAY & RIO, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
Amended and Restated Articles 2022-12-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
750000
Current Approval Amount:
750000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
755897.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State