Search icon

MADISON TAYLOR CORP. - Florida Company Profile

Company Details

Entity Name: MADISON TAYLOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADISON TAYLOR CORP. 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000057818
FEI/EIN Number 204940096

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

Address: 439 AULIN AVE., OVIEDO, FL, 32765
Mail Address: PO BOX 623251, OVIEDO, FL, 32762
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD MELVIN Chief Executive Officer PO BOX 623094, OVIEDO, FL, 32762
FLOYD MELVIN Agent 439 AULIN AVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 439 AULIN AVE., OVIEDO, FL 32765 -
AMENDMENT 2006-08-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2007-03-14
Amendment 2006-08-15
Domestic Profit 2006-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620208901 2021-04-26 0491 PPP 2407 Elderwood Ct, Orlando, FL, 32808-4921
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-4921
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7322
Forgiveness Paid Date 2021-10-08
3637348903 2021-04-28 0491 PPP 2407 Elderwood Ct, Orlando, FL, 32808-4921
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5683
Loan Approval Amount (current) 5683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-4921
Project Congressional District FL-10
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5720.83
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State