Search icon

TAYLOR'S TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR'S TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR'S TRAILER PARK, INC. 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: 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: 15 May 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F35751
FEI/EIN Number 592859631

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

Address: TAYLOR'S TRAILER PARK, 4305 STIRLING RD, FT LAUDERDALE, FL, 33314, US
Mail Address: 4305 STIRLING ROAD, FT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD, RICHARD Secretary 4305 SW 60TH ST, FT LAUDERDALE, FL, 33314
LOYD, RICHARD Treasurer 4305 SW 60TH ST, FT LAUDERDALE, FL, 33314
TAYLOR, SALLY ANN Agent 4305 STIRLING ROAD, FT LAUDERDALE, FL, 33314
TAYLOR, Sally Ann President 4305 SW 60TH ST, FT LAUDERDALE, FL, 33314
SMITH MARGARET C Vice President 3122 S.E. 24th Street, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 TAYLOR, SALLY ANN -
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-21 4305 STIRLING ROAD, FT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 TAYLOR'S TRAILER PARK, 4305 STIRLING RD, FT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1996-04-30 TAYLOR'S TRAILER PARK, 4305 STIRLING RD, FT LAUDERDALE, FL 33314 -
REINSTATEMENT 1985-07-02 - -

Documents

Name Date
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2007-08-29
REINSTATEMENT 2006-09-18
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State