Search icon

TAYLOR BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR BODY SHOP, 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: 19 May 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K89418
FEI/EIN Number 592948290

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

Address: C/O RICHARD C. TAYLOR, 3206 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304
Mail Address: C/O RICHARD C. TAYLOR, 3206 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, SHERYL A. Secretary 1508 HILLTOP DRIVE, TALLAHASSEE, FL, 32303
TAYLOR, RICHARD C. Director 1508 HILLTOP DRIVE, TALLAHASSEE, FL, 32303
TAYLOR, RICHARD C. President 1508 HILLTOP DRIVE, TALLAHASSEE, FL, 32303
TAYLOR, SHERYL A. Vice President 1508 HILLTOP DRIVE, TALLAHASSEE, FL, 32303
TAYLOR, SHERYL A. Treasurer 1508 HILLTOP DRIVE, TALLAHASSEE, FL, 32303
TAYLOR RICHARD C Agent 3206 WEST TENNESSEE ST., TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1994-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State