Search icon

LAURA S. TAYLOR, P.A.

Company Details

Entity Name: LAURA S. TAYLOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000081933
FEI/EIN Number 593667536
Address: 4109 WEST VASCONIA ST., TAMPA, FL, 33629
Mail Address: 4109 WEST VASCONIA ST., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR LAURA S Agent 4109 WEST VASCONIA ST., TAMPA, FL, 33629

Director

Name Role Address
TAYLOR LAURA S Director 4109 W. VASCONIA ST, TAMPA, FL, 33629

President

Name Role Address
TAYLOR LAURA S President 4109 W. VASCONIA ST, TAMPA, FL, 33629

Vice President

Name Role Address
TAYLOR LAURA S Vice President 4109 W. VASCONIA ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-29 TAYLOR, LAURA S No data
NAME CHANGE AMENDMENT 2002-07-26 LAURA S. TAYLOR, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 4109 WEST VASCONIA ST., TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2002-05-24 4109 WEST VASCONIA ST., TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-24 4109 WEST VASCONIA ST., TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-17
Name Change 2002-07-26
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State