Search icon

TAYLOR HAIR DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR HAIR DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR HAIR DESIGNS, 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 Jun 2002 (23 years ago)
Document Number: P02000070924
FEI/EIN Number 030465792

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

Address: 10092 San Jose Blvd, Jax, FL, 32257, US
Mail Address: 10885 Cabbage Pond Ct, Jax, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHERYL R President 10885 Cabbage Pond Ct, Jax, FL, 32257
TAYLOR CHERYL R Secretary 10885 Cabbage Pond Ct, Jax, FL, 32257
TAYLOR CHERYL R Treasurer 10885 Cabbage Pond Ct, Jax, FL, 32257
TAYLOR CHERYL R Director 10885 Cabbage Pond Ct, Jax, FL, 32257
TAYLOR CHERYL R Agent 10885 Cabbage Pond Ct, Jax, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 10092 San Jose Blvd, Jax, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 10885 Cabbage Pond Ct, Jax, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 10092 San Jose Blvd, Jax, FL 32257 -
REGISTERED AGENT NAME CHANGED 2007-04-26 TAYLOR, CHERYL R -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State