Search icon

ELIZABETH TAYLOR FENCE CO. - Florida Company Profile

Company Details

Entity Name: ELIZABETH TAYLOR FENCE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH TAYLOR FENCE 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: 07 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000057757
FEI/EIN Number 651074089

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

Address: 5201 S STATE RD 7, DAVIE, FL, 33314
Mail Address: 5201 S STATE RD 7, DAVIE, FL, 33314-`
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ELIZABETH President 2120 N 55 AVE., HOLLYWOOD, FL, 33021
TAYLOR ELIZABETH Director 2120 N 55 AVE., HOLLYWOOD, FL, 33021
TAYLOR ELIZABETH Vice President 2120 N 55 AVE., HOLLYWOOD, FL, 33021
TAYLOR ELIZABETH Secretary 2120 N 55 AVE., HOLLYWOOD, FL, 33021
TAYLOR DONALD President 2120 N 55 AVE, HOLLYWOOD, FL, 33021
TAYLOR DONALD Director 2120 N 55 AVE, HOLLYWOOD, FL, 33021
TAYLOR DONALD Vice President 2120 N 55 AVE, HOLLYWOOD, FL, 33021
TAYLOR DONALD Secretary 2120 N 55 AVE, HOLLYWOOD, FL, 33021
TAYLOR ELIZABETH Agent 2120 N 55 AVE., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-07-12 5201 S STATE RD 7, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 5201 S STATE RD 7, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000319862 ACTIVE 1000000057317 44473 1839 2007-08-14 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000080498 TERMINATED 1000000057317 44473 1839 2007-08-14 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State