Entity Name: | TAYLOR MADE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Feb 1989 (36 years ago) |
Date of dissolution: | 09 Nov 1990 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Nov 1990 (34 years ago) |
Document Number: | K66089 |
FEI/EIN Number | 00-0000000 |
Address: | 1719 NORTH MAIN STREET, JACKSONVILLE FL 32206 |
Mail Address: | 1719 NORTH MAIN STREET, JACKSONVILLE FL 32206 |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER, STEVEN R. | Agent | 525 NORTH NEWMAN STREET, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
TAYLOR, STACY | President | 1719 NORTH MAIN STREET, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
TAYLOR, STACY | Director | 1719 NORTH MAIN STREET, JACKSONVILLE, FL |
ROSENBURG, JERRY | Director | 1719 NORTH MAIN STREET, JACKSONVILLE, FL |
TAYLOR, FRANCES | Director | 1719 NORTH MAIN STREET, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
ROSENBURG, JERRY | Secretary | 1719 NORTH MAIN STREET, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
ROSENBURG, JERRY | Treasurer | 1719 NORTH MAIN STREET, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
TAYLOR, FRANCES | Vice President | 1719 NORTH MAIN STREET, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-03-09 | HELLER, STEVEN R. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-03-09 | 525 NORTH NEWMAN STREET, JACKSONVILLE, FL 32202 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State