Search icon

TAYLOR & WALKER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TAYLOR & WALKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR & WALKER, 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: 14 Mar 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: H47030
FEI/EIN Number 592500070

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

Address: Taylor & Walker, Inc., 102 Berry Ave., GULF BREEZE, FL, 32561, US
Mail Address: Taylor & Walker, Inc., 102 Berry Ave., GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR & WALKER, INC., ALABAMA 000-943-075 ALABAMA

Key Officers & Management

Name Role Address
TAYLOR, JEFFREY V. Treasurer 102 Berry Ave., GULF BREEZE, FL, 32561
WALKER, SCOTT K. President 2739 SUNRUNNER LANE, GULF BREEZE, FL, 32563
TAYLOR, JEFFREY V. Secretary 102 Berry Ave., GULF BREEZE, FL, 32561
TAYLOR, JEFFREY V. Agent 102 Berry Ave., GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 Taylor & Walker, Inc., 102 Berry Ave., GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2018-01-19 Taylor & Walker, Inc., 102 Berry Ave., GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 102 Berry Ave., GULF BREEZE, FL 32561 -
AMENDMENT AND NAME CHANGE 2013-09-04 TAYLOR & WALKER, INC. -
REGISTERED AGENT NAME CHANGED 1988-03-08 TAYLOR, JEFFREY V. -

Documents

Name Date
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
Amendment and Name Change 2013-09-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838108803 2021-04-20 0455 PPP 1803 Brockridge Rd N/A, Kindred, FL, 34744-6067
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7220
Loan Approval Amount (current) 7220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kindred, OSCEOLA, FL, 34744-6067
Project Congressional District FL-09
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7246.9
Forgiveness Paid Date 2021-09-17
2345728903 2021-04-26 0491 PPP 123 Salem St, Altamonte Springs, FL, 32701-2043
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8239
Loan Approval Amount (current) 8239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-2043
Project Congressional District FL-07
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8266.31
Forgiveness Paid Date 2021-09-07
9562729004 2021-05-29 0455 PPP 4190 70th and Ave N, Pinellas Park, FL, 33781
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781
Project Congressional District FL-13
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21067.01
Forgiveness Paid Date 2022-08-10
5161059005 2021-05-21 0491 PPS 123 Salem St, Altamonte Springs, FL, 32701-2043
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8239
Loan Approval Amount (current) 8239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-2043
Project Congressional District FL-07
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8257.77
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State