Entity Name: | TAYLOR MOTORSPORTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P02000083671 |
FEI/EIN Number | 522377637 |
Address: | 163 Parsons Road, LONGWOOD, FL, 32779, US |
Mail Address: | 163 Parsons Road, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wipperfurth Robyn Trustee | Agent | 163 Parsons Road, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Wipperfurth Robyn Trustee | President | 163 Parsons Road, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Wipperfurth Robyn Trustee | Secretary | 163 Parsons Road, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Wipperfurth Robyn Trustee | Treasurer | 163 Parsons Road, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Wipperfurth Robyn Trustee | Director | 163 Parsons Road, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 163 Parsons Road, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 163 Parsons Road, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | Wipperfurth, Robyn Trustee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 163 Parsons Road, LONGWOOD, FL 32779 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State