Entity Name: | TAYLOR SOFT-SERVE REFRIGERATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR SOFT-SERVE REFRIGERATION, 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: |
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: | 10 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | F78714 |
FEI/EIN Number |
592193021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2902 Stonewall Place, SANFORD, FL, 32773, US |
Mail Address: | 2902 Stonewall Place, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
West Lizabeth | Director | 2902 Stonewall Place, SANFORD, FL, 32773 |
West Lucas B | Director | 2902 Stonewall Place, SANFORD, FL, 32773 |
West Lizabeth | Agent | 2902 Stonewall Place, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 2902 Stonewall Place, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 2902 Stonewall Place, SANFORD, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2023-05-10 | 2902 Stonewall Place, SANFORD, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | West, Lizabeth | - |
REINSTATEMENT | 2020-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-09 |
REINSTATEMENT | 2020-06-29 |
Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6811117701 | 2020-05-01 | 0491 | PPP | 105 CANDACE DR, MAITLAND, FL, 32751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State