Search icon

TAYLORMADE PROPERTIES, INC.

Company Details

Entity Name: TAYLORMADE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 1989 (36 years ago)
Document Number: M72243
FEI/EIN Number 65-0209545
Address: 13009 W. LINEBAUGH AVE #2, TAMPA, FL 33626
Mail Address: 13009 W. LINEBAUGH AVE #2, TAMPA, FL 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, JANET L. Agent 4116 CAUSEWAY VISTA DR, TAMPA, FL 33615

Director

Name Role Address
LOPEZ, JANET L. Director 4116 CAUSEWAY VISTA DR, TAMPA, FL 33615

President

Name Role Address
LOPEZ, JANET L. President 4116 CAUSEWAY VISTA DR, TAMPA, FL 33615

Treasurer

Name Role Address
LOPEZ, JANET L. Treasurer 4116 CAUSEWAY VISTA DR, TAMPA, FL 33615

Secretary

Name Role Address
LOPEZ, JANET L. Secretary 4116 CAUSEWAY VISTA DR, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 13009 W. LINEBAUGH AVE #2, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2019-03-21 13009 W. LINEBAUGH AVE #2, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 4116 CAUSEWAY VISTA DR, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 1992-04-17 LOPEZ, JANET L. No data
NAME CHANGE AMENDMENT 1989-05-16 TAYLORMADE PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724157002 2020-04-06 0455 PPP 13009 W Linebaugh Avenue, TAMPA, FL, 33626-4451
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-4451
Project Congressional District FL-14
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12606.85
Forgiveness Paid Date 2021-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State