Entity Name: | RILEY TAYLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000070640 |
FEI/EIN Number | 593667047 |
Address: | 11655 CENTRAL PARKWAY, SUITE 315, JACKSONVILLE, FL, 32224 |
Mail Address: | 11655 CENTRAL PARKWAY, SUITE 315, JACKSONVILLE, FL, 32224 |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEEKIN T. GEOFFREY E | Agent | ONE INDEPENDENT DR, STE 2200, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
CARNEY KELLY T | Director | 3726 PLANTERS CREEK CIRCLE WEST, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-05-28 | RILEY TAYLOR, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 11655 CENTRAL PARKWAY, SUITE 315, JACKSONVILLE, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 11655 CENTRAL PARKWAY, SUITE 315, JACKSONVILLE, FL 32224 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900013243 | LAPSED | 16-2004-CA-288, DIV CV-A | 4TH JUD CIR CRT DUVAL CO FL | 2005-06-22 | 2010-08-01 | $41394.44 | ACORN DEVELOPMENT OF NORTHEAST FLORIDA, INC., 10411 ALTA DRIVE, JACKSONVILLE, FL 32226 |
J05900006610 | LAPSED | 16-2004-SC-5647 | CTY CRT DUVAL CTY FL | 2005-01-27 | 2010-04-07 | $3819.14 | NEWELL COMPANY, INC, PO BOX 75173, CHICAGO, IL 60675 |
Name | Date |
---|---|
Amendment and Name Change | 2002-05-28 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-05-14 |
Domestic Profit | 2000-07-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State