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 |
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 |
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 |
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 | - |
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