Entity Name: | R-J TAYLOR, GENERAL CONTRACTORS, INC. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Taylor, The Builders 105 Despatch Drive, East Rochester, NY, 14445, US |
Mail Address: | Taylor, The Builders 105 Despatch Drive, East Rochester, NY, 14445, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Schuler Karl | President | Taylor, The Builders 105 Despatch Drive, East Rochester, NY, 14445 |
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 |
Penepent Jayne | Treasurer | Taylor, The Builders 105 Despatch Drive, East Rochester, NY, 14445 |
Penepent Jayne | Secretary | Taylor, The Builders 105 Despatch Drive, East Rochester, NY, 14445 |
Schuler Karl | Director | Taylor, The Builders 105 Despatch Drive, East Rochester, NY, 14445 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | Taylor, The Builders 105 Despatch Drive, East Rochester, NY 14445 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-13 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
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: 01 Apr 2025
Sources: Florida Department of State