Search icon

TAYLOR-MADE CLAIM SERVICE (TMCS) INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR-MADE CLAIM SERVICE (TMCS) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR-MADE CLAIM SERVICE (TMCS) 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000120961
FEI/EIN Number 161653250

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

Address: 2090 NE 80 AVE, HIGH SPRINGS, FL, 32643, US
Mail Address: 2090 NE 80 AVE, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT V President 2090 NE 80TH AVE, HIGH SPRINGS, FL, 32643
TAYLOR ROBERT VJr. Vice President 2090 NE 80 AVE, HIGH SPRINGS, FL, 32643
TAYLOR ROBERT V Agent 2090 NE 80 AVE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-11-24 - -
NAME CHANGE AMENDMENT 2005-04-12 TAYLOR-MADE CLAIM SERVICE (TMCS) INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
Amendment 2015-11-24
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State