Search icon

THE TAYLOR EDWARDS COMPANY, INC.

Company Details

Entity Name: THE TAYLOR EDWARDS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1987 (38 years ago)
Document Number: J57515
FEI/EIN Number 59-2804002
Address: 5317 S. FLETCHER, FERNANDINA BEACH, FL 32034
Mail Address: PO BOX 16255, FERNANDINA BEACH, FL 32035
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
EDWARDS, S. TAYLOR Agent 5317 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034

President

Name Role Address
EDWARDS, S. TAYLOR President 5317 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034

Secretary

Name Role Address
EDWARDS, S. TAYLOR Secretary 5317 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
EDWARDS, S. TAYLOR Treasurer 5317 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034

Director

Name Role Address
EDWARDS, S. TAYLOR Director 5317 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-21 5317 S. FLETCHER, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 5317 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 5317 S. FLETCHER, FERNANDINA BEACH, FL 32034 No data

Court Cases

Title Case Number Docket Date Status
Leigh D. West and Zanobia Sterba, Appellant(s), v. Justin Lee Edwards and Taylor Edwards, Appellee(s). 5D2024-0404 2024-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-198

Parties

Name Zanobia Sterba
Role Appellant
Status Active
Name Leigh D. West
Role Appellant
Status Active
Representations Steven P. Combs, Mark David Link, Brandon James Joyce
Name Justin Lee Edwards
Role Appellee
Status Active
Representations Steven D. Paveglio, Shylie Armon Bannon, Tristan Alex Villegas
Name THE TAYLOR EDWARDS COMPANY, INC.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Leigh D. West
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 8/26
On Behalf Of Leigh D. West
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Justin Lee Edwards
Docket Date 2024-06-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Justin Lee Edwards
View View File
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Leigh D. West
View View File
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 619 pages
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2024-03-28
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2024-03-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD David S. Brecher 65110
Docket Date 2024-03-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2024-03-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Leigh D. West
Docket Date 2024-03-04
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Justin Lee Edwards
Docket Date 2024-02-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Steven P. Combs 0979449
On Behalf Of Leigh D. West
Docket Date 2024-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/15/2024
On Behalf Of Leigh D. West
Docket Date 2024-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; NTC AGREED EOT STRICKEN; AB FILED
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State