Search icon

TAYLOR & SONS INC.

Company Details

Entity Name: TAYLOR & SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000063641
FEI/EIN Number 201014330
Address: 4607 APPLE RIDGE LN., TAMPA, FL, 33624
Mail Address: 4607 APPLE RIDGE LN., TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS MICHAEL Agent 6508 E FOWLER AVE, TAMPA, FL, 33617

President

Name Role Address
TAYLOR VINCENT T President 4607 APPLE RIDGE LN., TAMPA, FL, 33624

Vice President

Name Role Address
TAYLOR TAMMARA E Vice President 4607 APPLE RIDGE LN, TAMPA, FL, 33624

Secretary

Name Role Address
TAYLOR CHRISTOPHER S Secretary 4607 APPLE RIDGE LN., TAMPA, FL, 33624

Assistant Secretary

Name Role Address
TAYLOR COREY V Assistant Secretary 4607 APPLE RIDGE LN., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2004-04-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000071760 TERMINATED 1000000050590 17765 001720 2007-05-16 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000311406 ACTIVE 1000000050590 17765 001720 2007-05-16 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-21
Amendment 2004-04-22
Domestic Profit 2004-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State