Search icon

CLAY TAYLOR, INC. - Florida Company Profile

Company Details

Entity Name: CLAY TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAY TAYLOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: P01000042985
FEI/EIN Number 593713059

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

Address: 1359 LONGHILL DR, APOPKA, FL, 32712, US
Mail Address: 1359 LONGHILL DR, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CLAY W President 1359 LONGHILL DRIVE, APOPKA, FL, 32712
TAYLOR DENYSE Vice President 1359 LONGHILL DRIVE, APOPKA, FL, 32712
TAYLOR DENYSE President 1359 LONGHILL DRIVE, APOPKA, FL, 32712
TAYLOR DENYSE Secretary 1359 LONGHILL DRIVE, APOPKA, FL, 32712
TAYLOR DENYSE Treasurer 1359 LONGHILL DRIVE, APOPKA, FL, 32712
ROBINSON NUGENT E Director 3225 KELVINGTON DRIVE, ORLANDO, FL, 32810
TAYLOR DENYSE VPST Agent 1359 LONGHILL DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-02 - -
AMENDMENT 2019-09-16 - -
AMENDMENT 2018-11-15 - -
AMENDMENT 2017-08-18 - -
AMENDMENT 2014-06-23 - -
AMENDMENT 2014-03-25 - -
AMENDMENT 2014-02-07 - -
AMENDMENT 2012-11-05 - -
AMENDMENT 2007-10-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-01 TAYLOR, DENYSE, VPST -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Amendment 2023-11-02
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-10-28
AMENDED ANNUAL REPORT 2020-05-14
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-02-12
Amendment 2019-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State