Search icon

MATTHEW A. TAYLOR, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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