Search icon

TAYLOR & WILLIAMS, INC. - Florida Company Profile

Company Details

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

TAYLOR & WILLIAMS, 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: 22 May 2001 (24 years ago)
Document Number: P01000050633
FEI/EIN Number 593720180

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

Address: 286 CRYSTAL GROVE BLVD, LUTZ, FL, 33548, US
Mail Address: 286 CRYSTAL GROVE BLVD, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BRENT L Vice President 3437 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639
WILLIAMS BRENT L Secretary 3437 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639
WILLIAMS BRENT L Treasurer 3437 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639
WILLIAMS BRENT L Agent 286 CRYSTAL GROVE BLVD, LUTZ, FL, 33548
WILLIAMS BRENT L President 3437 LAKE PADGETT DRIVE, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 286 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2016-01-26 286 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 286 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -

Court Cases

Title Case Number Docket Date Status
RAYMOND TONEY VS TAYLOR WILLIAMS 4D2019-1942 2019-06-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 19-4059

Parties

Name RAYMOND TONEY
Role Appellant
Status Active
Name TAYLOR & WILLIAMS, INC.
Role Appellee
Status Active
Name Hon. Stefanie C. Moon
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 33 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYMOND TONEY

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110095783 0419700 1994-06-23 HWY 12, WEST OF I-10, GREENSBORO, FL, 32330
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-06-23
Case Closed 1994-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306238707 2021-04-07 0455 PPP 13021 Kain Palms Ct Apt 302, Tampa, FL, 33612-4557
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20167
Loan Approval Amount (current) 20167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4557
Project Congressional District FL-15
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7013287205 2020-04-28 0455 PPP 286 Crystal Grove, LUTZ, FL, 33548-6460
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32887
Loan Approval Amount (current) 32887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-6460
Project Congressional District FL-15
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33066.05
Forgiveness Paid Date 2020-11-12
7983849004 2021-05-26 0455 PPS 13021 Kain Palms Ct Apt 302, Tampa, FL, 33612-4627
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20167
Loan Approval Amount (current) 20167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4627
Project Congressional District FL-15
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5032948804 2021-04-17 0491 PPP 775 Bannerman Rd, Tallahassee, FL, 32312-5071
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-5071
Project Congressional District FL-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State