Search icon

TAYLOR HALL, INC.

Company Details

Entity Name: TAYLOR HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 30 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P06000027208
FEI/EIN Number 870768410
Address: 7557 WEST SAND LAKE ROAD, #150, ORLANDO, FL, 32819
Mail Address: 7557 WEST SAND LAKE ROAD, #150, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HALL TAYLOR Agent 7557 WEST SAND LAKE ROAD, ORLANDO, FL, 32819

President

Name Role Address
HALL TAYLOR President 7557 WEST SAND LAKE ROAD, #150, ORLANDO, FL, 32819

Secretary

Name Role Address
HALL TAYLOR Secretary 7557 WEST SAND LAKE ROAD, #150, ORLANDO, FL, 32819

Treasurer

Name Role Address
HALL TAYLOR Treasurer 7557 WEST SAND LAKE ROAD, #150, ORLANDO, FL, 32819

Director

Name Role Address
HALL TAYLOR Director 7557 WEST SAND LAKE ROAD, #150, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-09 HALL, TAYLOR No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 7557 WEST SAND LAKE ROAD, #150, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000636764 TERMINATED 1000000339395 ORANGE 2012-09-04 2032-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State