Search icon

TAYLOR SHAE ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR SHAE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2003 (22 years ago)
Date of dissolution: 14 Apr 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Apr 2006 (19 years ago)
Document Number: P03000121142
FEI/EIN Number 412113127
Address: 1682 W. HIBISCUS, MELBOURNE, FL, 32901
Mail Address: 1682 W. HIBISCUS, MELBOURNE, FL, 32901
ZIP code: 32901
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS ARTHUR F President 1682 W. HIBISCUS, MELBOURNE, FL, 32901
EVANS HUGH M Vice President 1682 W. HIBISCUS, MELBOURNE, FL, 32901
EVANS HUGH M Secretary 1682 W. HIBISCUS, MELBOURNE, FL, 32901
EVANS HUGH M Treasurer 1682 W. HIBISCUS, MELBOURNE, FL, 32901
JELUS TIMOTHY C Vice President 1682 W. HIBISCUS, MELBOURNE, FL, 32901
KENNEDY ELIZABETH Vice President 1682 W. HIBISCUS, MELBOURNE, FL, 32901
KENNEDY ELIZABETH Assistant Secretary 1682 W. HIBISCUS, MELBOURNE, FL, 32901
RIDER CECILE E Vice President 1670 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
EVANS HUGH M Agent 1682 W. HIBISCUS, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CONVERSION 2006-04-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L06000039098. CONVERSION NUMBER 900000056609
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 1682 W. HIBISCUS, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2005-09-12 1682 W. HIBISCUS, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2005-09-12 EVANS, HUGH M -
REGISTERED AGENT ADDRESS CHANGED 2005-09-12 1682 W. HIBISCUS, MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000703172 ACTIVE 1000000109911 1701 1504 2009-02-11 2029-02-18 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-09-12
Reg. Agent Resignation 2005-08-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-17
Domestic Profit 2003-10-29
Off/Dir Resignation 2003-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State