Search icon

TAYLORMAN SERVICE CO., INC. - Florida Company Profile

Company Details

Entity Name: TAYLORMAN SERVICE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLORMAN SERVICE CO., 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: 16 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000115185
FEI/EIN Number 412111929

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

Address: 106 NAVARRE ST, GULF BREEZE, FL, 32561
Mail Address: 106 NAVARRE ST, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAJNIK SHAWN S Director 106 NAVARRE ST., GULF BREEZE, FL, 32561
KRAJNIK SHAWN S Agent 106 NAVARRE ST, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 KRAJNIK, SHAWN S -
CHANGE OF MAILING ADDRESS 2007-10-12 106 NAVARRE ST, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 106 NAVARRE ST, GULF BREEZE, FL 32561 -
CANCEL ADM DISS/REV 2007-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 106 NAVARRE ST, GULF BREEZE, FL 32561 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000044890 TERMINATED 007054244 2757 000399 2008-07-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000283290 TERMINATED 007054244 2757 000399 2008-07-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State