Search icon

TOM TAYLOR CORP. - Florida Company Profile

Company Details

Entity Name: TOM TAYLOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM TAYLOR CORP. 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: 21 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000021421
FEI/EIN Number 542096946

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

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

Key Officers & Management

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
TAYLOR THOMAS P Agent 4581 WESTON ROAD, WESTON, FL, 33331

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 - 108 NORTH TEMPLE RD, NATCHEZ, MS, 39120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 4581 WESTON ROAD, #183, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 4581 WESTON ROAD, #183, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2016-03-26 4581 WESTON ROAD, #183, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2012-01-05 TAYLOR, THOMAS P -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495528010 2020-06-22 0455 PPP 3655 Seaside Dr, Apt 324, KEY WEST, FL, 33040-5225
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-5225
Project Congressional District FL-28
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2735.1
Forgiveness Paid Date 2021-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State