Search icon

T.E. TAYLOR CO. - Florida Company Profile

Company Details

Entity Name: T.E. TAYLOR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.E. TAYLOR CO. 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: 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: 14 Jun 1984 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 31 Mar 1989 (36 years ago)
Document Number: H07887
FEI/EIN Number 592466269

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

Address: 221 A FAULKENBURG RD. NORTH, TAMPA, FL, 33619
Mail Address: P.O. BOX #621, BRANDON, FL, 33509
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Correa Stephen J Manager P.O. BOX #621, BRANDON, FL, 33509
TAYLOR, TIMOTHY EARL President 2308 LUMSDEN RD., VALRICO, FL, 33594
TAYLOR, TIMOTHY EARL Director 2308 LUMSDEN RD., VALRICO, FL, 33594
MATTHEW TAYLOR Vice President 5901 ROME AVENUE, TAMPA, FL, 33504
TAYLOR, TIMOTHY EARL Agent 2308 LUMSDEN RD., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 221 A FAULKENBURG RD. NORTH, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2009-03-27 221 A FAULKENBURG RD. NORTH, TAMPA, FL 33619 -
EVENT CONVERTED TO NOTES 1989-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 1987-02-17 2308 LUMSDEN RD., VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315183392 0420600 2010-12-02 3805 WEST CYPRESS ST., TAMPA, FL, 33607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-02
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION
Case Closed 2011-01-13

Related Activity

Type Inspection
Activity Nr 315183384

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-12-27
Abatement Due Date 2011-01-09
Current Penalty 1032.75
Initial Penalty 1377.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293897105 2020-04-15 0455 PPP 221A N FALKENBURG RD, TAMPA, FL, 33619
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179492
Loan Approval Amount (current) 179492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182058.98
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State