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 |
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 |
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 | - |
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