Search icon

R-J TAYLOR, GENERAL CONTRACTORS, INC.

Branch

Company Details

Entity Name: R-J TAYLOR, GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 May 1995 (30 years ago)
Branch of: R-J TAYLOR, GENERAL CONTRACTORS, INC., NEW YORK (Company Number 950552)
Document Number: F95000002392
FEI/EIN Number 16-1233315
Address: Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445
Mail Address: Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
Schuler, Karl President Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445

Vice President

Name Role Address
Lehmann, Frederick Vice President Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445
Key, Robert Vice President Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445

Treasurer

Name Role Address
Penepent, Jayne Treasurer Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445

Chief Financial Officer

Name Role Address
Penepent, Jayne Chief Financial Officer Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445

Secretary

Name Role Address
Penepent, Jayne Secretary Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445

Director

Name Role Address
Schuler, Karl Director Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445
Penepent, Jayne Director Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445
Lehmann, Frederick Director Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445
Key, Robert Director Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445 No data
CHANGE OF MAILING ADDRESS 2024-04-11 Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445 No data
REGISTERED AGENT NAME CHANGED 2006-03-13 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State