Search icon

EDWARD C. TAYLOR, PHD, P.A.

Company Details

Entity Name: EDWARD C. TAYLOR, PHD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2001 (23 years ago)
Date of dissolution: 30 Jan 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jan 2012 (13 years ago)
Document Number: P01000005717
FEI/EIN Number 593653807
Address: 3750 SAN JOSE PLACE, SUITE 35, JACKSONVILLE, FL, 32257
Mail Address: 3750 SAN JOSE PLACE, SUITE 35, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR EDWARD C Agent 909 HWY 17, PALATKA, FL, 32177

President

Name Role Address
TAYLOR EDWARD C President P.O. BOX 189, PALATKA, FL, 32178

Treasurer

Name Role Address
TAYLOR EDWARD C Treasurer P.O. BOX 189, PALATKA, FL, 32178

Director

Name Role Address
TAYLOR EDWARD C Director P.O. BOX 189, PALATKA, FL, 32178
TAYLOR TRACY W Director P.O. BOX 189, PALATKA, FL, 32178

Vice President

Name Role Address
TAYLOR TRACY W Vice President P.O. BOX 189, PALATKA, FL, 32178

Secretary

Name Role Address
TAYLOR TRACY W Secretary P.O. BOX 189, PALATKA, FL, 32178

Events

Event Type Filed Date Value Description
CONVERSION 2012-01-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000014523. CONVERSION NUMBER 100000119831
CHANGE OF MAILING ADDRESS 2011-02-17 3750 SAN JOSE PLACE, SUITE 35, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2008-01-08 TAYLOR, EDWARD CPHD No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 3750 SAN JOSE PLACE, SUITE 35, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State