Search icon

TRAVIS TAYLOR, INC.

Company Details

Entity Name: TRAVIS TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000048825
Address: 1209 LANDINGS LOOP, TALLAHASSEE, FL, 32311
Mail Address: 1209 LANDINGS LOOP, TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR TRAVIS Agent 1209 LANDINGS LOOP, TALLAHASSEE, FL, 32311

Director

Name Role Address
TAYLOR TRAVIS Director 1209 LANDINGS LOOP, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
TRAVIS TAYLOR VS STATE OF FLORIDA 2D2018-3011 2018-07-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CF-015148

Parties

Name TRAVIS TAYLOR, INC.
Role Appellant
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HON. MARGARET O. STEINBECK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRAVIS TAYLOR
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRAVIS TAYLOR
Docket Date 2019-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
Docket Date 2018-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of TRAVIS TAYLOR
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 11/30/18
On Behalf Of TRAVIS TAYLOR
Docket Date 2018-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ STEINBECK - 175 PAGES
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS TAYLOR

Documents

Name Date
Domestic Profit 2003-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State