Search icon

TAYLOR MOBILE HOMES SALES, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MOBILE HOMES SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR MOBILE HOMES SALES, 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 Jul 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: P00000072375
FEI/EIN Number 593697557

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

Address: 18900 US HWY 441 NORTH, ORANGE LAKE, FL, 32681, US
Mail Address: PO BOX 592, ORANGE LAKE, FL, 32681-0592, US
ZIP code: 32681
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR HOLLY W Vice President 15351 NE 132 CT, FT MCCOY, FL, 32134
TAYLOR ROBERT B Secretary 13405 E HWY 316, FT MCCOY, FL, 32134
TAYLOR RICHARD D Agent 15351 NE 132 CT, FT MCCOY, FL, 32134
TAYLOR RICHARD D President 15351 NE 132ND CT, FT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 18900 US HWY 441 NORTH, ORANGE LAKE, FL 32681 -
CHANGE OF MAILING ADDRESS 2001-05-11 18900 US HWY 441 NORTH, ORANGE LAKE, FL 32681 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State