Search icon

TAYLOR & WILLIAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Lutz
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

USAspending Awards / Financial Assistance

Date:
2021-07-29
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-26
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:
20167.00
Total Face Value Of Loan:
20167.00
Date:
2021-04-17
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-07
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:
20167.00
Total Face Value Of Loan:
20167.00
Date:
2020-04-28
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:
32887.00
Total Face Value Of Loan:
32887.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-06-23
Type:
Planned
Address:
HWY 12, WEST OF I-10, GREENSBORO, FL, 32330
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
3
Initial Approval Amount:
$32,887
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,066.05
Servicing Lender:
First National Bank of Pasco
Use of Proceeds:
Payroll: $32,887
Jobs Reported:
1
Initial Approval Amount:
$20,167
Date Approved:
2021-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Texas National Bank
Use of Proceeds:
Payroll: $20,165
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,167
Date Approved:
2021-04-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,166
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State