Entity Name: | TAYLOR SIMPSON GENERAL PARTNER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Jul 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | F95000003497 |
FEI/EIN Number |
133841020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 LEXINGTON AVE SUITE 710, NEW YORK, NY, 10168, US |
Mail Address: | 380 LEXINGTON AVE SUITE 710, NEW YORK, NY, 10168, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SAMBUCO JOSEPH S | President | 380 LEXINGTON AVE SUITE 710 NEW YORK NY 10, NEW YORK, NY, 10168 |
SAMBUCO JOSEPH S | Treasurer | 380 LEXINGTON AVE SUITE 710 NEW YORK NY 10, NEW YORK, NY, 10168 |
GLINSKI CHRISTOPHER B | Vice President | 380 LEXINGTON AVENUE, NEW YORK, NY, 10168 |
CORPDIRECT AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1200 South Pine Island Road, MIAMI, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | CORPDIRECT AGENTS, INC | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 380 LEXINGTON AVE SUITE 710, NEW YORK, NY 10168 | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 380 LEXINGTON AVE SUITE 710, NEW YORK, NY 10168 | - |
REINSTATEMENT | 2000-04-28 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-08 |
Reg. Agent Change | 2009-09-22 |
ANNUAL REPORT | 2009-07-16 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-08-08 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-08-15 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State