Search icon

TAYLOR-MADE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR-MADE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR-MADE ROOFING, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000160545
FEI/EIN Number 203924174

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

Address: 2221 SW 8TH CT, CAPE CORAL, FL, 33991
Mail Address: 2221 SW 8TH CT, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL R Director 2221 SW 8TH CT, CAPE CORAL, FL, 33991
TAYLOR MICHAEL R President 2221 SW 8TH CT, CAPE CORAL, FL, 33991
TAYLOR CHRISTINE C Vice President 2221 SW 8TH CT, CAPE CORAL, FL, 33991
GARCIA HEIMY Manager 1054 ALBANY COURT, NAPLES, FL, 34105
TAYLOR CHRISTINE C Agent 2221 SW 8TH CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 2221 SW 8TH CT, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2008-01-17 2221 SW 8TH CT, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 2221 SW 8TH CT, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2007-04-10 TAYLOR, CHRISTINE C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000540900 ACTIVE 1000000173804 COLLIER 2010-06-03 2026-09-09 $ 225.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J09002246469 LAPSED 08-14473-CI-8 CIR CRT 6TH PINELLAS CNTY 2009-11-30 2014-12-21 $20,427.29 BRADCO DUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J10000186947 ACTIVE 1000000130863 COLLIER 2009-07-09 2030-02-16 $ 1,591.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001194363 LAPSED 2008 CC 015018 PALM BEACH CNTY CNTY CIVIL 2009-02-18 2014-05-08 $12,325.28 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309
J08000432485 LAPSED 2008 CC 5815 NC SARASOTA COUNTY 2008-10-22 2013-11-26 $5520.24 FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCI, PO BOX 48957, SARASOTA, FL 34230

Documents

Name Date
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-18
Domestic Profit 2005-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State