Entity Name: | MATTHEW A. TAYLOR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTHEW A. TAYLOR, P.A. 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: | 16 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Jan 2006 (19 years ago) |
Document Number: | P05000163701 |
FEI/EIN Number |
061763458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10132 SW 41ST TERRACE, OCALA, FL, 34476 |
Mail Address: | 10132 SW 41ST TERRACE, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MATTHEW A | President | 10132 SW 41ST TERRACE, OCALA, FL, 34476 |
TAYLOR TIFFANY R | Vice President | 10132 SW 41ST TERRACE, OCALA, FL, 34476 |
TAYLOR MATTHEW A | Agent | 10132 SW 41ST TERRACE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-06-27 | 10132 SW 41ST TERRACE, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2007-06-27 | 10132 SW 41ST TERRACE, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-11 | 10132 SW 41ST TERRACE, OCALA, FL 34476 | - |
AMENDMENT AND NAME CHANGE | 2006-01-12 | MATTHEW A. TAYLOR, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State