Search icon

TAYLOR OUTREACH MINISTRIES, INC.

Company Details

Entity Name: TAYLOR OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N00000003833
FEI/EIN Number 593651620
Address: 3511 Ranchdale Dr., PLANT CITY, FL, 33566, US
Mail Address: 3511 Ranchdale Dr., Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR CYNTHIA DIXON Agent 3511 Ranchdale Dr., PLANT CITY, FL, 33566

Vice President

Name Role Address
Duncan JiBri Z Vice President 7129 Silvermill Dr., Tampa, FL, 33635

President

Name Role Address
TAYLOR CYNTHIA D President 3511 Ranchdale Dr., Plant City, FL, 33566

Secretary

Name Role Address
Duncan Jamie D Secretary 10556 Caluna Dr., Odessa, FL, 33556

Director

Name Role Address
TAYLOR JERRY R Director 636 Carefree Ct., Combined Locks, WI, 54113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-04-24 3511 Ranchdale Dr., PLANT CITY, FL 33566 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3511 Ranchdale Dr., PLANT CITY, FL 33566 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3511 Ranchdale Dr., PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State