Search icon

ROGERS, TAYLOR AND CO. - Florida Company Profile

Company Details

Entity Name: ROGERS, TAYLOR AND CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGERS, TAYLOR AND CO. 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: 15 Jul 1988 (37 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: M89906
FEI/EIN Number 592896171

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

Address: C/O CLEVELAND T. FARNELL, 201 N. HOGAN ST. SU 100, JACKSONVILLE, FL, 32202
Mail Address: 4900 ORTEGA BLVD., JACKSONVILLE, FL, 32210, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON, SONDRA, J Secretary 201 N HOGAN ST. SU 100, JACKSONVILLE, FL
PENNINGTON, SONDRA, J Director 201 N HOGAN ST. SU 100, JACKSONVILLE, FL
FARNELL, CLEVELAND T. President 201 N. HOGAN ST. SU 100, JACKSONVILLE, FL
FARNELL, CLEVELAND T. Director 201 N. HOGAN ST. SU 100, JACKSONVILLE, FL
ROGERS, JOHN H. Vice President 201 N. HOGAN ST. SU 100, JACKSONVILLE, FL
FARNELL, CLEVELAND T. Agent 201 N. HOGAN ST. SUITE 100, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1994-05-01 C/O CLEVELAND T. FARNELL, 201 N. HOGAN ST. SU 100, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-21 C/O CLEVELAND T. FARNELL, 201 N. HOGAN ST. SU 100, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-21 201 N. HOGAN ST. SUITE 100, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 1989-07-17 FARNELL, CLEVELAND T. -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8895068407 2021-02-14 0491 PPS 1725 Memorial Park Dr, Jacksonville, FL, 32204-4117
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19615
Loan Approval Amount (current) 19615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-4117
Project Congressional District FL-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19774.07
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State