Search icon

JEFF TAYLOR, INC. - Florida Company Profile

Company Details

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

JEFF TAYLOR, 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: 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: 26 Jan 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000008424
FEI/EIN Number 650977487

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

Address: 13883 ISHNALA CIR, WELLINGTON, FL, 33414-7950
Mail Address: 13883 ISHNALA CIR, WELLINGTON, FL, 33414-7950
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JEFFREY L Director 13883 ISHNALA CIR, WELLINGTON, FL, 334147950
TAYLOR LISA D Vice President 13883 ISHNALA CIR, WELLINGTON, FL, 334147950
TAYLOR LISA D Secretary 13883 ISHNALA CIR, WELLINGTON, FL, 334147950
TAYLOR LISA D Treasurer 13883 ISHNALA CIR, WELLINGTON, FL, 334147950
TAYLOR LISA D Director 13883 ISHNALA CIR, WELLINGTON, FL, 334147950
TAYLOR JEFFREY L Agent 13883 ISHNALA CIR, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 13883 ISHNALA CIR, WELLINGTON, FL 33414-7950 -
CHANGE OF MAILING ADDRESS 2002-02-12 13883 ISHNALA CIR, WELLINGTON, FL 33414-7950 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-12 13883 ISHNALA CIR, WEST PALM BEACH, FL 33414 -
REGISTERED AGENT NAME CHANGED 2001-06-19 TAYLOR, JEFFREY L -

Court Cases

Title Case Number Docket Date Status
LEO TAYLOR VS ESTATE OF ELSIE M. TAYLOR, et al. 4D2018-0587 2018-02-21 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PR-C-11-0337

Parties

Name LEO TAYLOR
Role Appellant
Status Active
Representations VERNAI DANTZLER
Name CAROLYN EGGLETON
Role Appellee
Status Active
Name JEFF TAYLOR, INC.
Role Appellee
Status Active
Name KIM MARTIN
Role Appellee
Status Active
Name WILLIE F. PERRY
Role Appellee
Status Active
Name LENORA POWELL
Role Appellee
Status Active
Name ESTATE OF ELSIE M. TAYLOR
Role Appellee
Status Active
Representations Michael G. Ahearn, Jason Rosner, Elias Ronnie Hilal
Name BARTON TAYLOR
Role Appellee
Status Active
Name CAROL EDWARDS
Role Appellee
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 2, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LEO TAYLOR
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEO TAYLOR
Docket Date 2018-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-06-19
Domestic Profit 2000-01-26

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20903.78
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20874.67

Date of last update: 02 Jun 2025

Sources: Florida Department of State