Entity Name: | TAYLOR DELIVERY AND TRUCKING CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR DELIVERY AND TRUCKING CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2011 (14 years ago) |
Document Number: | P05000110009 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1082 sw 14 st, BOCA RATON, FL, 33486, US |
Mail Address: | 1082 sw 14 st, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIPPING TIFFANY | Director | 1082 SW 14 st, BOCA RATON, FL, 33486 |
TIPPING TIFFANY | Agent | 1082 sw 14 st, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1082 sw 14 st, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1082 sw 14 st, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1082 sw 14 st, BOCA RATON, FL 33486 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-28 | TIPPING, TIFFANY | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State