Search icon

RG TAYLOR ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RG TAYLOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RG TAYLOR ENTERPRISES, 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000063355
FEI/EIN Number 043678855

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

Address: SEMINOLE AL, SEMINOLE, AL, 36574
Mail Address: 32440 US HWY 90, SEMINOLE, AL, 36574
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RG TAYLOR ENTERPRISES, INC., ALABAMA 000-922-634 ALABAMA

Key Officers & Management

Name Role Address
ANN C. BROOKS, CPA, PA Agent 9302 N CENTURY BLVD, CENTURY, FL, 32535
TAYLOR ROBERT G President 19359 Three Rivers Rd, SEMINOLE, AL, 36574

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900096 STATE-LINE TITLE LOAN EXPIRED 2008-03-07 2013-12-31 - 32440 U.S. HWY. 90, SEMINOLE, AL, 36574

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 ANN C. BROOKS, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 9302 N CENTURY BLVD, CENTURY, FL 32535 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 SEMINOLE AL, SEMINOLE, AL 36574 -
CHANGE OF MAILING ADDRESS 2003-03-31 SEMINOLE AL, SEMINOLE, AL 36574 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State