Search icon

T.A. TAYLOR, INC. - Florida Company Profile

Company Details

Entity Name: T.A. TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A. TAYLOR, 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: 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: 06 Jul 1983 (42 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: G48571
FEI/EIN Number 592356408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 381 THOR AVE., SE, PALM BAY, FL, 32909
Mail Address: 381 THOR AVE., SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, TOM A. JR. President 758 SAMUEL CHASE LANE, W MELBOURNE, FL
TAYLOR, TOM A. JR. Director 758 SAMUEL CHASE LANE, W MELBOURNE, FL
MOYER, DONALD R., JR. Vice President 1605 40TH AVE., VERO BEACH, FL
THOMPSON, THOMAS J. Secretary 1455 90TH AVE., LOT 156, VERO BEACH, FL
THOMPSON, THOMAS J. Treasurer 1455 90TH AVE., LOT 156, VERO BEACH, FL
TAYLOR, TOM A., JR. Agent 2530 KIRBY AVE, NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-13 381 THOR AVE., SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 1990-07-13 381 THOR AVE., SE, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 1988-04-27 TAYLOR, TOM A., JR. -
REGISTERED AGENT ADDRESS CHANGED 1988-04-27 2530 KIRBY AVE, NE, PALM BAY, FL 32905 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18354217 0419700 1992-04-08 ST. LUKES HOSPITAL, 4201 BELFORT ROAD, JACKSONVILLE, FL, 32216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-09
Case Closed 1992-04-13

Related Activity

Type Complaint
Activity Nr 73774960
Safety Yes
18393439 0418800 1989-07-11 1850 ELLER DRIVE, FT. LAUDERDALE, FL, 33316
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-14
Case Closed 1989-08-14

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-28
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-07-28
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-28
Abatement Due Date 1989-08-30
Nr Instances 1
Nr Exposed 4
Gravity 00
18394783 0418800 1989-06-15 1850 ELLER DRIVE, FT. LAUDERDALE, FL, 33316
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1989-08-01

Related Activity

Type Referral
Activity Nr 901156612
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1989-07-19
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 2
Gravity 01
2456994 0418800 1987-03-10 700 SOUTH ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-13
Case Closed 1987-03-30
2158194 0419700 1985-08-21 OLD HIGHWAY #301 N., ANTHONY, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1986-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1985-10-07
Abatement Due Date 1985-10-07
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 5
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1985-10-07
Abatement Due Date 1985-10-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-10-07
Abatement Due Date 1985-10-10
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-10-02
Abatement Due Date 1985-10-07
Nr Instances 5
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-10-02
Abatement Due Date 1985-10-07
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1985-10-02
Abatement Due Date 1985-10-05
Nr Instances 2
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2345787206 2020-04-16 0455 PPP 4202 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21085.17
Forgiveness Paid Date 2021-07-14
8997868608 2021-03-25 0455 PPS 4202 Del Prado Blvd S, Cape Coral, FL, 33904-7166
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-7166
Project Congressional District FL-19
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20946
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State