Entity Name: | TAYLOR CERAMIC TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR CERAMIC TILE 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: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P03000120487 |
FEI/EIN Number |
412113231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3473 N CANOECREEK RD, KENANSVILLE, FL, 34739 |
Mail Address: | 1912 Leewood ct, ST.CLOUD, FL, 34772, US |
ZIP code: | 34739 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR STEPHEN | President | 1912 Leewood ct, ST.CLOUD, FL, 34772 |
TAYLOR STEPHEN | Agent | 1912 Leewood ct, STCLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 3473 N CANOECREEK RD, KENANSVILLE, FL 34739 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-14 | 1912 Leewood ct, STCLOUD, FL 34772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 3473 N CANOECREEK RD, KENANSVILLE, FL 34739 | - |
AMENDMENT | 2004-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State