Search icon

TAYBEC, INC. - Florida Company Profile

Company Details

Entity Name: TAYBEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYBEC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L29168
FEI/EIN Number 592978636

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

Address: 4787 yacht ct, Jacksonville, FL, 32225, US
Mail Address: 4787 yacht ct, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barlow Danny President 4787 Yacht Court, Jacksonville, FL, 32225
Barlow Danny Director 4787 Yacht Court, Jacksonville, FL, 32225
Barlow Danny R Agent 4787 yacht ct, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 4787 yacht ct, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 4787 yacht ct, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4787 yacht ct, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Barlow, Danny Ray -
NAME CHANGE AMENDMENT 2020-12-23 TAYBEC, INC. -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1995-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000112480 LAPSED 162018CC010780X DUVAL COUNTY COURT CLERK 2019-01-28 2024-02-15 $14,960.13 P. S. & ASSOCIATES UNDERWRITING AGENCY, INC., 1776 LEGACY CIRCLE, #104, NAPERVILLE, IL 60563
J12001013633 TERMINATED 1000000427334 DUVAL 2012-11-27 2022-12-14 $ 471.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-06
Name Change 2020-12-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State