Search icon

TOM TAYLOR CORP.

Company Details

Entity Name: TOM TAYLOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P03000021421
FEI/EIN Number 542096946
Address: 4581 WESTON ROAD, #183, WESTON, FL, 33331, US
Mail Address: 108 North Temple Rd, Natchez, MS, 39120, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR THOMAS P Agent 4581 WESTON ROAD, WESTON, FL, 33331

Director

Name Role Address
TAYLOR THOMAS P Director 108 NORTH TEMPLE ROAD, NATCHEZ, MS, 39120
TAYLOR SANDRA H Director 108 NORTH TEMPLE ROAD, NATCHEZ, MS, 39120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070355 TAYLOR'D YACHT CHARTERS ACTIVE 2017-06-28 2027-12-31 No data 108 NORTH TEMPLE RD, NATCHEZ, MS, 39120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 4581 WESTON ROAD, #183, WESTON, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 4581 WESTON ROAD, #183, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2016-03-26 4581 WESTON ROAD, #183, WESTON, FL 33331 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 TAYLOR, THOMAS P No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State