Search icon

TAYLOR CONSTRUCTION COMPANY OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR CONSTRUCTION COMPANY OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR CONSTRUCTION COMPANY OF JACKSONVILLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000005779
FEI/EIN Number 421574032

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

Address: 3617 CAPPER RD, JACKSONVILLE, FL, 32218
Mail Address: 3617 CAPPER RD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RALPH W Director 3617 CAPPER ROAD, JACKSONVILLE, FL, 32218
TAYLOR RALPH WJR Agent 3617 CAPPER ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-29 3617 CAPPER RD, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-06 3617 CAPPER RD, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 3617 CAPPER ROAD, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State