Search icon

TAYLORMADE SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: TAYLORMADE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLORMADE SOFTWARE, 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: 10 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P03000003875
FEI/EIN Number 020664521

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

Mail Address: 200 2nd Ave S, Saint Petersburg, FL, 33701, US
Address: 6736 26TH ST W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Katherine I President 200 2nd Ave S, Saint Petersburg, FL, 33701
Taylor Katherine I Chief Executive Officer 200 2nd Ave S, Saint Petersburg, FL, 33701
TAYLOR JAMES T Secretary 200 2nd Ave S, Saint Petersburg, FL, 33701
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

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State