Search icon

TAYLOR MADE PLASTICS & ASSOCIATES, INC.

Company Details

Entity Name: TAYLOR MADE PLASTICS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000032628
FEI/EIN Number 650992672
Mail Address: 16528 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 1561 GLOBAL COURT, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WALTER SANDERS S Agent 16528 N. DALE MABRY HWY, TAMPA, FL, 33618

President

Name Role Address
LARKIN KEVIN M President 4803 HOYER DRIVE, SARASOTA, FL, 34241

Vice President

Name Role Address
BARNETT JOE Vice President 1561 GLOBAL COURT, SARASOTA, FL, 34240

Secretary

Name Role Address
LARKIN LUCAS Secretary 7160 Wild Horse Circle, SARASOTA, FL, 34241

Treasurer

Name Role Address
LARKIN LUCAS Treasurer 7160 Wild Horse Circle, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 1561 GLOBAL COURT, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2010-01-27 1561 GLOBAL COURT, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2010-01-27 WALTER, SANDERS S No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N. DALE MABRY HWY, TAMPA, FL 33618 No data
NAME CHANGE AMENDMENT 2001-12-31 TAYLOR MADE PLASTICS & ASSOCIATES, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State