Search icon

R-J TAYLOR, GENERAL CONTRACTORS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State