Search icon

T.A. TAYLOR ENTERPRISES, P.A. - Florida Company Profile

Company Details

Entity Name: T.A. TAYLOR ENTERPRISES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A. TAYLOR ENTERPRISES, 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: 05 Jan 2006 (19 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: P06000002473
FEI/EIN Number 204019945

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

Address: 4202 DEL PRADO BLVD. S., CAPE CORAL, FL, 33904
Mail Address: 4202 DEL PRADO BLVD. S., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TERESE AMD President 4202 DEL PRADO BLVD, CAPE CORAL, FL, 33904
TAYLOR TERESE AMD Secretary 4202 DEL PRADO BLVD, CAPE CORAL, FL, 33904
TAYLOR TERESE AMD Treasurer 4202 DEL PRADO BLVD, CAPE CORAL, FL, 33904
TAYLOR TERESE AMD Director 4202 DEL PRADO BLVD, CAPE CORAL, FL, 33904
HL STATUTORY AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040270 HAIR REGROWTH INSTITUTE EXPIRED 2016-04-20 2021-12-31 - 4202 DEL PRADO BLVD. S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 4202 DEL PRADO BLVD. S., CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-08-08 4202 DEL PRADO BLVD. S., CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2022-08-08 HL STATUTORY AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 5811 PELICAN BAY BLVD, NAPLES, FL 34108 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-08-20 T.A. TAYLOR ENTERPRISES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
Reg. Agent Change 2022-08-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State