Entity Name: | TAYLOR INSPECTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR INSPECTION SERVICES, 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: | 06 Jan 2003 (22 years ago) |
Document Number: | P03000001396 |
FEI/EIN Number |
562315017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3068 1st Ave South, Fernandina Beach, FL, 32034, US |
Mail Address: | 3068 1st Ave S, Fernandina BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR STEVE | President | 3068 1st Ave S., Fernandina BEACH, FL, 32034 |
TAYLOR MARIA | Vice President | 3068 1st Ave S., Fernandina BEACH, FL, 32034 |
TAYLOR STEVE | Agent | 3068 1st Avenue South, Fernandina BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 3068 1st Ave South, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 3068 1st Ave South, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 3068 1st Avenue South, Fernandina BEACH, FL 32034 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State