Search icon

TAYLORMADE SOFTWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLORMADE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2003 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P03000003875
FEI/EIN Number 020664521
Mail Address: 200 2nd Ave S, Saint Petersburg, FL, 33701, US
Address: 6736 26TH ST W, BRADENTON, FL, 34207, US
ZIP code: 34207
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor James T Treasurer 200 2nd Ave S, Saint Petersburg, FL, 33701
TAYLOR JAMES T Chief Financial Officer 200 2nd Ave S, SAINT PETERSBURG, FL, 33701
TAYLOR JAMES T Agent 200 2nd Ave S, Saint Petersburg, FL, 33701
Agreda Katherine I Secretary 200 2nd Ave S, Saint Petersburg, FL, 33701
TAYLOR JAMES T President 200 2nd Ave S, Saint Petersburg, FL, 33701

Unique Entity ID

CAGE Code:
6VAQ9
UEI Expiration Date:
2021-01-29

Business Information

Activation Date:
2020-02-05
Initial Registration Date:
2013-03-13

Commercial and government entity program

CAGE number:
6VAQ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2025-12-11
SAM Expiration:
2021-12-11

Contact Information

POC:
ELIJAH E. ARNOLD
Corporate URL:
https://www.taylormadesoft.com

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 6736 26TH ST W, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 200 2nd Ave S, 162, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-04-21 6736 26TH ST W, BRADENTON, FL 34207 -
AMENDMENT 2013-04-10 - -
AMENDMENT 2013-02-05 - -
PENDING REINSTATEMENT 2013-01-25 - -
REINSTATEMENT 2013-01-24 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 TAYLOR, JAMES T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-11
Amendment 2020-03-02
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144700.00
Total Face Value Of Loan:
144700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State