Search icon

TAYLOR MADE KITCHENS, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MADE KITCHENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR MADE KITCHENS, 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: 30 Apr 1984 (41 years ago)
Date of dissolution: 30 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: G99972
FEI/EIN Number 592443193

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

Address: 9651 SW 77 ST, MIAMI, FL, 33173-3310, US
Mail Address: 9651 SW 77TH ST, MIAMI, FL, 33173-3310, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ CHERYL R Sec 9651 S.W. 77TH STREET, MIAMI, FL, 331733310
NUNEZ RYAN T President 7601 SW 94th Ave, MIAMI, FL, 33173
Nunez Stephanie R Vice President 28560 SW 163 Ave, Homestead, FL, 330332003
NUNEZ RYAN T Agent 7601 SW 94th Ave, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 7601 SW 94th Ave, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 9651 SW 77 ST, MIAMI, FL 33173-3310 -
REGISTERED AGENT NAME CHANGED 2012-02-03 NUNEZ, RYAN T -
CHANGE OF MAILING ADDRESS 2010-01-12 9651 SW 77 ST, MIAMI, FL 33173-3310 -
AMENDMENT 2006-10-03 - -

Documents

Name Date
Voluntary Dissolution 2020-11-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State