Search icon

L. TAYLOR CONSTRUCTION INCORPORATED - Florida Company Profile

Company Details

Entity Name: L. TAYLOR CONSTRUCTION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. TAYLOR CONSTRUCTION INCORPORATED 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: 20 Oct 2003 (22 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: P03000120792
FEI/EIN Number 841630989

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

Address: 1191 PINE ST, DAYTONA BEACH, FL, 32119
Mail Address: 1191 PINE ST, DAYTONA BEACH, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Humbert William Secretary 1191 PINE ST, DAYTONA BEACH, FL, 32119
TAYLOR LESTER W President 1191 PINE STREET, DAYTONA BEACH, FL, 32119
TAYLOR JAMES A Vice President 265 N. TYMBER CREEK ROAD, ORMOND BEACH, FL, 32174
TAYLOR LESTER W Agent 1191 PINE ST., DAYTONA BEACH, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052718 L.TAYLOR CONSTRUCTION INC. EXPIRED 2010-06-11 2015-12-31 - 1191 PINE ST., DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2010-10-06 TAYLOR, LESTER W -
AMENDMENT 2009-12-04 - -
AMENDMENT 2009-04-14 - -
AMENDMENT 2009-03-05 - -
AMENDMENT 2007-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1191 PINE ST., DAYTONA BEACH, FL 32119 -
AMENDMENT 2006-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-16 1191 PINE ST, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2006-05-16 1191 PINE ST, DAYTONA BEACH, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-23
Reg. Agent Change 2010-10-06
ANNUAL REPORT 2010-06-11
Amendment 2009-12-04
Amendment 2009-04-14
Amendment 2009-03-05
ANNUAL REPORT 2009-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State