Search icon

BETTY TAYLOR ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: BETTY TAYLOR ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTY TAYLOR ACCOUNTING, 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: 06 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000130857
FEI/EIN Number 571194176

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

Address: 5120 S. Lakeland Dr., LAKELAND, FL, 33813, US
Mail Address: 5120 S. Lakeland Dr., LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MARY E President 5435 REBECCA LN APT C, LAKELAND, FL, 33813
TAYLOR MARY E Secretary 5435 REBECCA LN APT C, LAKELAND, FL, 33813
TAYLOR MARY E Treasurer 5435 REBECCA LN APT C, LAKELAND, FL, 33813
TAYLOR MARY E Agent 5435 REBECCA LN APT C, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 5120 S. Lakeland Dr., Ste 2, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2014-04-23 5120 S. Lakeland Dr., Ste 2, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State