Entity Name: | TAYLORED SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLORED 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: |
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: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | P03000011167 |
FEI/EIN Number |
542108180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 12TH ST, KEY WEST, FL, 33040 |
Mail Address: | 1409 12TH ST, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ROBERT G | Vice President | 1409 12TH ST, KEY WEST, FL, 33040 |
Taylor Karen J | President | 1409 12TH ST, KEY WEST, FL, 33040 |
TAYLOR KAREN J | Agent | 1409 12TH ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-17 | 1409 12TH ST, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 1409 12TH ST, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-17 | 1409 12TH ST, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-09 | TAYLOR, KAREN J | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-24 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-12-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State