Search icon

TAYLOR'S BUILDING SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR'S BUILDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR'S BUILDING SUPPLY, 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: 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: 10 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: H15989
FEI/EIN Number 592436934

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

Address: 268 HWY 98, EASTPOINT, FL, 32328
Mail Address: INTER OF US HWY 98 & FRANKLIN ST, P.O. BOX 605, EASTPOINT, FL, 32328
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH KIM President 268 HWY 98, EASTPOINT, FL, 32328
FISH KIM Treasurer 268 HWY 98, EASTPOINT, FL, 32328
Taylor Aaron Vice President 268 HWY 98, EASTPOINT, FL, 32328
Fish Kenneth G Secretary 268 HWY 98, EASTPOINT, FL, 32328
FISH, KIM Agent 268 HWY 98, EASTPOINT, FL, 32328

Form 5500 Series

Employer Identification Number (EIN):
592436934
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 268 HWY 98, EASTPOINT, FL 32328 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 268 HWY 98, EASTPOINT, FL 32328 -
CHANGE OF MAILING ADDRESS 2006-07-13 268 HWY 98, EASTPOINT, FL 32328 -
AMENDMENT 2004-08-30 - -
REGISTERED AGENT NAME CHANGED 2004-07-19 FISH, KIM -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
Aaron Hippensteal, Appellant(s) v. Taylor's Building Supply, Appellee(s). 1D2021-0386 2021-02-04 Closed
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Franklin County
192020 AP 000001APAXMX

County Court for the Second Judicial Circuit, Franklin County
2020-000010-SC

Parties

Name Aaron Hippensteal
Role Appellant
Status Active
Name Hon. J. Gordon Shuler
Role Judge/Judicial Officer
Status Active
Name Hon. Michele Maxwell
Role Lower Tribunal Clerk
Status Active
Name TAYLOR'S BUILDING SUPPLY, INC.
Role Appellee
Status Active
Representations David K. Minacci, Steve M. Watkins III

Docket Entries

Docket Date 2022-06-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2021-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ Amended in response to 09/17 order
On Behalf Of Aaron Hippensteal
Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 365 So. 3d 1148
View View File
Docket Date 2023-01-06
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Aaron Hippensteal
Docket Date 2022-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellee in this case, the Court sua sponte discharges its order of September 9, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-09-12
Type Misc. Events
Subtype Certificate of Service
Description Supplemental Certificate of Service
On Behalf Of Aaron Hippensteal
Docket Date 2022-09-09
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED
Docket Date 2022-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Taylor's Building Supply, Inc.
Docket Date 2022-09-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Address filed by counsel for the Appellee, Taylor’s Building Supply on September 1, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Taylor's Building Supply, Inc.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Taylor's Building Supply, Inc.
Docket Date 2022-08-04
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies Appellee’s motion to dismiss filed June 27, 2022.Appellee shall serve the answer brief within thirty days.
Docket Date 2022-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Taylor's Building Supply, Inc.
Docket Date 2022-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aaron Hippensteal
Docket Date 2022-09-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Taylor's Building Supply, Inc.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Taylor's Building Supply, Inc.
Docket Date 2021-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Taylor's Building Supply, Inc.
Docket Date 2021-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aaron Hippensteal
Docket Date 2021-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 174 pages
On Behalf Of Hon. Michele Maxwell
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Reinstatement
Description Grant Reinstatement ~      Appellant’s motion for reinstatement, filed May 5, 2021, is granted, and this cause is hereby reinstated. The Court notes that Appellant filed the amended notice of appeal on April 9, 2021.Appellant shall ensure preparation and transmittal of the record on appeal within 30 days of the date of this order and shall file the initial brief within 30 days after the record is transmitted.
Docket Date 2021-05-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Aaron Hippensteal
Docket Date 2021-05-03
Type Order
Subtype Order
Description Deny AA Motion-Failure to Serve-Rule Att ~      Appellant's motion for reinstatement docketed March 25, 2021, is denied without prejudice to file a proper motion which contains a certificate of service showing service on all parties pursuant to Florida Rule of Appellate Procedure 9.420.  A copy of the rule is attached to appellant's copy of this order.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Corrected Notice of Appeal from the lower tribunal reflecting a filing date of July 27, 2020.
Docket Date 2021-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Aaron Hippensteal
Docket Date 2021-04-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ for AMND NOA; docketing statement and misc docket entry
On Behalf Of Aaron Hippensteal
Docket Date 2021-03-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Aaron Hippensteal
Docket Date 2021-03-25
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Filing/File Supp Cert of Svc 10 days-Rule Att ~ Appellant is directed to serve a copy of the motion for reinstatement docketed March 25, 2021, on the Appellee, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to Appellant's copy of this order. The failure of Appellant to timely comply with this order will result in striking of the motion for reinstatement, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2021-03-18
Type Disposition by Order
Subtype Dismissed
Description SS Dism-No Response to Order ~      Not having received a response to this Court's order of February 5, 2021, requiring appellant to file an amended notice of appeal which contains a proper certificate of service showing service on opposing party or counsel at a current address, the above-styled cause is hereby dismissed.
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 27, 2020.
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Hon. Michele Maxwell
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Transfer, order attached
On Behalf Of Aaron Hippensteal
Docket Date 2022-12-13
Type Order
Subtype Order
Description Order ~ Upon review of the record, it appears that the transcript of the trial held on June 17, 2020, is necessary to address the issues raised by the appellant. Accordingly, the appellant shall have 20 days from the date of this order within which to file a supplemental record containing such transcript.  Fla. R. App. P. 9.200(f)(2).  Failure to comply with this order may result in affirmance without further opinion.  See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext & Accept as Timely ~     Appellee’s motion docketed September 1, 2022, for extension of time for service of an answer brief is granted. Appellee’s answer brief docketed September 6, 2022, and amended answer brief docketed September 19, 2022, are accepted as timely filed.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The Court treats Appellee’s motion filed August 18, 2021, as a motion to strike Appellant’s initial brief and grants that motion. The Court strikes Appellant’s initial brief filed July 30, 2021. On or before October 15, 2021, Appellant shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. Specifically, the amended initial brief shall include a statement of case and facts with citations to the record on appeal for each and every fact asserted.The failure to comply with the terms of this order within the time allowed may result in the Court imposing sanctions, including dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2021-02-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~      Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on opposing party or counsel at a current address.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-01

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188487
Current Approval Amount:
188487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189576.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 670-8561
Add Date:
2000-05-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State