Search icon

TAYLOR ENTERPRISES OF SARASOTA, INC.

Company Details

Entity Name: TAYLOR ENTERPRISES OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2002 (22 years ago)
Document Number: P02000128791
FEI/EIN Number 030496120
Address: 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241
Mail Address: 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR DANIEL M Agent 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241

President

Name Role Address
TAYLOR DANIEL M President 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241

Vice President

Name Role Address
COMAS YAIMA M Vice President 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241

Secretary

Name Role Address
TAYLOR CYNTHIA Secretary 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126893 PERFORMACE PRESSURE WASHING ACTIVE 2017-11-17 2027-12-31 No data P.O. BOX 51354, SARASOTA, FL, 34232
G17000018164 PERFORMACE PRESSURE WASHING EXPIRED 2017-02-18 2022-12-31 No data P O BOX 51354, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-06 TAYLOR, DANIEL M No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2005-04-27 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 6137 MYAKKA VALLEY TRAIL, SARASOTA, FL 34241 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State