Entity Name: | TAYLOR WOODROW CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Dec 1983 (41 years ago) |
Branch of: | TAYLOR WOODROW CONSTRUCTION CORP., NEW YORK (Company Number 835952) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | P00124 |
FEI/EIN Number | 13-3162989 |
Address: | 250 PARK AVENUE, NEW YORK, NY 10177 |
Mail Address: | 250 PARK AVENUE, NEW YORK, NY 10177 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
MILLAR, JAMES | Director | 250 PARK AVE., NY NY |
PARSONS, COLIN J | Director | 250 PARK AVE., NY NY |
JOHNSON, RICHARD M. | Director | 250 PARK AVE., NY NY |
Name | Role | Address |
---|---|---|
FISCHER, ROBERT E. | Secretary | 250 PARK AVE., NY NY |
Name | Role | Address |
---|---|---|
JOHNSON, RICHARD M. | President | 250 PARK AVE., NY NY |
Name | Role | Address |
---|---|---|
JOHNSON, RICHARD M. | Treasurer | 250 PARK AVE., NY NY |
Name | Role | Address |
---|---|---|
BALDWIN, DOUGLAS J | Vice President | 250 PARK AVE, NY NY |
JEFFREY, LYNN | Vice President | 250 PARK AVE, NY NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State