Search icon

TAYLOR WHITE SPECIALIZED STAFFING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR WHITE SPECIALIZED STAFFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2001 (24 years ago)
Date of dissolution: 29 May 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 29 May 2024 (a year ago)
Document Number: P01000035995
FEI/EIN Number 593711650
Address: 5426 BAY CENTER DRIVE, TAMPA, FL, 33609, US
Mail Address: 5426 BAY CENTER DRIVE, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGUANTI, JR ANTHONY N President 5426 BAY CENTER DRIVE,, TAMPA, FL, 33609
BASSIL JAMES N Chief Executive Officer 5426 BAY CENTER DRIVE,, TAMPA, FL, 33609
Ceresoli Heather Chief Operating Officer 5426 BAY CENTER DRIVE, TAMPA, FL, 33609
ROBBINS R. JAMES J Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
593711650
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007647 ACCOUNTABILITY ACTIVE 2018-01-15 2028-12-31 - 5426 BAY CENTER DRIVE, SUITE 725, TAMPA, FL, 33609
G18000007652 TAYLOR WHITE CONSULTING ACTIVE 2018-01-15 2028-12-31 - 5426 BAY CENTER DRIVE, SUITE 725, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000232613. CONVERSION NUMBER 700000254317
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 5426 BAY CENTER DRIVE, SUITE 725, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-04-21 5426 BAY CENTER DRIVE, SUITE 725, TAMPA, FL 33609 -
AMENDMENT 2008-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-05-24
AMENDED ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-22

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
962000.00
Total Face Value Of Loan:
962000.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$962,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$962,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$973,089.72
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $962,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State