Search icon

TAYLOR D'ANGELONE LAW, P.C.

Company Details

Entity Name: TAYLOR D'ANGELONE LAW, P.C.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: L40453
FEI/EIN Number 59-2980097
Address: 7730 Little Road Ste B, New Port Richey, FL 34654
Mail Address: 7730 Little Road Ste B, New Port Richey, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor D'Angelone, Mischelle C Agent 7730 Little Road Ste B, New Port Richey, FL 34654

President

Name Role Address
TAYLOR D'ANGELONE, MISCHELLE President 7730 Little Road Ste B, New Port Richey, FL 34654

Secretary

Name Role Address
TAYLOR D'ANGELONE, MISCHELLE Secretary 7730 Little Road Ste B, New Port Richey, FL 34654

Treasurer

Name Role Address
TAYLOR D'ANGELONE, MISCHELLE Treasurer 7730 Little Road Ste B, New Port Richey, FL 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 7730 Little Road Ste B, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2019-02-08 7730 Little Road Ste B, New Port Richey, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7730 Little Road Ste B, New Port Richey, FL 34654 No data
NAME CHANGE AMENDMENT 2016-03-28 TAYLOR D'ANGELONE LAW, P.C. No data
REGISTERED AGENT NAME CHANGED 2016-03-23 Taylor D'Angelone, Mischelle C No data
AMENDMENT AND NAME CHANGE 1998-06-19 ELOISE TAYLOR, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
Name Change 2016-03-28
ANNUAL REPORT 2016-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State