Search icon

TAYLOR'S FOOD STORES, INC.

Company Details

Entity Name: TAYLOR'S FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1989 (36 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: K84063
FEI/EIN Number 59-2944914
Address: 2704 ROBIN DRIVE, PLANT CITY, FL 33566
Mail Address: 2704 ROBIN DRIVE, PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LAGRONE, DOYCE A. Agent 1055 HWY 17 SOUTH, BARTOW, FL 33830

President

Name Role Address
LAGRONE, DOYCE A. President 2704 ROBIN DRIVE, PLANT CITY, FL

Chairman

Name Role Address
LAGRONE, DOYCE A. Chairman 2704 ROBIN DRIVE, PLANT CITY, FL

Director

Name Role Address
LAGRONE, DOYCE A. Director 2704 ROBIN DRIVE, PLANT CITY, FL
LAGRONE, CAROLYN A. Director 2704 ROBIN DRIVE, PLANT CITY, FL

Vice President

Name Role Address
LAGRONE, CAROLYN A. Vice President 2704 ROBIN DRIVE, PLANT CITY, FL

Secretary

Name Role Address
LAGRONE, CAROLYN A. Secretary 2704 ROBIN DRIVE, PLANT CITY, FL

Treasurer

Name Role Address
LAGRONE, CAROLYN A. Treasurer 2704 ROBIN DRIVE, PLANT CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-05-18 2704 ROBIN DRIVE, PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 1992-05-18 2704 ROBIN DRIVE, PLANT CITY, FL 33566 No data
REGISTERED AGENT NAME CHANGED 1989-08-24 LAGRONE, DOYCE A. No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State