Search icon

TAYLOR ENGINEERING, INC.

Headquarter

Company Details

Entity Name: TAYLOR ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Sep 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2009 (15 years ago)
Document Number: J90839
FEI/EIN Number 59-2850478
Address: 10199 SOUTHSIDE BLVD., SUITE 310, JACKSONVILLE, FL 32256
Mail Address: 10199 SOUTHSIDE BLVD., SUITE 310, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR ENGINEERING, INC., MISSISSIPPI 895678 MISSISSIPPI
Headquarter of TAYLOR ENGINEERING, INC., ALABAMA 000-934-338 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2023 592850478 2024-09-03 TAYLOR ENGINEERING, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10199 SOUTHSIDE BOULEVARD, SUITE 310, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2022 592850478 2023-09-26 TAYLOR ENGINEERING, INC. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10199 SOUTHSIDE BOULEVARD, SUITE 310, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2021 592850478 2022-05-04 TAYLOR ENGINEERING, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10199 SOUTHSIDE BOULEVARD, SUITE 310, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2020 592850478 2021-03-31 TAYLOR ENGINEERING, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10199 SOUTHSIDE BOULEVARD, SUITE 310, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2019 592850478 2020-03-31 TAYLOR ENGINEERING, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10199 SOUTHSIDE BOULEVARD, SUITE 310, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2018 592850478 2019-05-28 TAYLOR ENGINEERING, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10199 SOUTHSIDE BOULEVARD, SUITE 310, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2017 592850478 2018-04-18 TAYLOR ENGINEERING, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10151 DEERWOOD PARK BLVD., BLDG 300 SUITE 300, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2016 592850478 2017-04-20 TAYLOR ENGINEERING, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10151 DEERWOOD PARK BLVD., BLDG 300 SUITE 300, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2017-04-20
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2015 592850478 2016-03-30 TAYLOR ENGINEERING, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10151 DEERWOOD PARK BLVD., BLDG 300 SUITE 300, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature
TAYLOR ENGINEERING EMPLOYEES' 401(K) PLAN 2014 592850478 2015-07-28 TAYLOR ENGINEERING, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 9047317040
Plan sponsor’s address 10151 DEERWOOD PARK BLVD., BLDG 300 SUITE 300, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing LAURA A. ROSENBAUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARINO, JAMES N. Agent 10199 SOUTHSIDE BLVD., SUITE 310, JACKSONVILLE, FL 32256

President

Name Role Address
MARINO, JAMES N President 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256

Secretary

Name Role Address
CANNON, CARLA M Secretary 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256

Senior VP

Name Role Address
ROSENBAUM, LAURA Senior VP 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256
Craig, Kenneth R Senior VP 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256
DelCharco, Michael Senior VP 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256
Armbruster, Jonathan Senior VP 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256

Treasurer

Name Role Address
ROSENBAUM, LAURA Treasurer 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256

Vice President

Name Role Address
Ellis, Christopher Vice President 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256
Bender, Christopher Vice President 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256
Moss, Christopher Vice President 10199 SOUTHSIDE BLVD., SUITE 310 JACKSONVILLE, FL 32256

Officer

Name Role Address
Lucey, Adam Officer 10199 Southside Blvd., Suite 310 Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-11 MARINO, JAMES N. No data
CHANGE OF MAILING ADDRESS 2019-01-03 10199 SOUTHSIDE BLVD., SUITE 310, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 10199 SOUTHSIDE BLVD., SUITE 310, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 10199 SOUTHSIDE BLVD., SUITE 310, JACKSONVILLE, FL 32256 No data
AMENDMENT 2009-10-28 No data No data
AMENDMENT 2006-09-05 No data No data
AMENDMENT 1996-01-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-09-21
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-01-02

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912WJ24F0076 2024-07-10 2025-07-10 2025-07-10
Unique Award Key CONT_AWD_W912WJ24F0076_9700_W912BU21D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 218646.36
Current Award Amount 218646.36
Potential Award Amount 218646.36

Description

Title NUMERICAL MODELING IN SUPPORT OF THE GREEN HARBOR NAVIGATION IMPROVEMENT PROJECT, MARSHFIELD, MA
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient TAYLOR ENGINEERING, INC.
UEI CZXXY6H4MLY5
Recipient Address UNITED STATES, 10199 SOUTHSIDE BLVD STE 310, JACKSONVILLE, DUVAL, FLORIDA, 322560758
DEFINITIVE CONTRACT AWARD 140L0622C0006 2021-12-01 2026-07-07 2026-07-07
Unique Award Key CONT_AWD_140L0622C0006_1422_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 1191283.30
Current Award Amount 1191283.30
Potential Award Amount 1409160.55

Description

Title BLM-ES-ONA GAOA SHORELINE DESIGN
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient TAYLOR ENGINEERING, INC.
UEI CZXXY6H4MLY5
Recipient Address UNITED STATES, 10199 SOUTHSIDE BLVD STE 310, JACKSONVILLE, DUVAL, FLORIDA, 322560758
No data IDV W912BU21D0001 2021-09-24 No data No data
Unique Award Key CONT_IDV_W912BU21D0001_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 12000000.00

Description

Title COASTAL STORM RISK MANAGEMENT (PCX-CSRM)
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient TAYLOR ENGINEERING, INC.
UEI CZXXY6H4MLY5
Recipient Address UNITED STATES, 10199 SOUTHSIDE BLVD STE 310, JACKSONVILLE, DUVAL, FLORIDA, 322560758
No data IDV W912HY19D0003 2019-06-04 No data No data
Unique Award Key CONT_IDV_W912HY19D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 106000000.00

Description

Title A-E SERVICES MATOC FIVE YEAR BASE
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C212: ARCHITECT AND ENGINEERING- GENERAL: ENGINEERING DRAFTING, NOT CAD/CAM

Recipient Details

Recipient TAYLOR ENGINEERING, INC.
UEI CZXXY6H4MLY5
Recipient Address UNITED STATES, 10199 SOUTHSIDE BLVD STE 310, JACKSONVILLE, DUVAL, FLORIDA, 322560758

Date of last update: 04 Feb 2025

Sources: Florida Department of State