Search icon

R. J. TAYLOR, INC. - Florida Company Profile

Company Details

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

R. J. 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: 27 Aug 2001 (24 years ago)
Document Number: P01000084229
FEI/EIN Number 593746705

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

Address: 6850 N DALE MABRY HWY, TAMPA, FL, 33614
Mail Address: 122 Robert Smith Rd, Tellico Plains, TN, 37385, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SHEILA A President 122 Robert Smith Rd, Tellico Plains, TN, 37385
TAYLOR SHEILA A Director 122 Robert Smith Rd, Tellico Plains, TN, 37385
TAYLOR JOHN H Vice President 122 Robert Smith Rd, Tellico Plains, TN, 37385
TAYLOR JOHN H Director 122 Robert Smith Rd, Tellico Plains, TN, 37385
TAYLOR JOHN H Agent 122 Robert Smith Rd, Tellico Plains, FL, 37385

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 6850 N DALE MABRY HWY, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 122 Robert Smith Rd, Tellico Plains, FL 37385 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 6850 N DALE MABRY HWY, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State