Entity Name: | RICHARD TAYLOR BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD TAYLOR BUILDERS, 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: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 01 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | P03000139407 |
FEI/EIN Number |
200426410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 268 Collins Rd., Osteen, FL, 32764, US |
Mail Address: | 268 Collins Rd., Osteen, FL, 32764, US |
ZIP code: | 32764 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR RICHARD SCOTT | President | 268 Collins Rd., Osteen, FL, 32764 |
TAYLOR RICHARD S | Agent | 268 Collins Rd., Osteen, FL, 32764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 268 Collins Rd., Osteen, FL 32764 | - |
CHANGE OF MAILING ADDRESS | 2014-01-21 | 268 Collins Rd., Osteen, FL 32764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-21 | 268 Collins Rd., Osteen, FL 32764 | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2005-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-02-10 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State