Search icon

TAYLORS & ASSOCIATES GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: TAYLORS & ASSOCIATES GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLORS & ASSOCIATES GENERAL CONTRACTING, INC. 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: 17 Aug 2006 (19 years ago)
Document Number: P06000110543
FEI/EIN Number 061791006

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

Address: 7100, NW 180 TH Street, Starke, FL, 32091, US
Mail Address: 7100 NW 180TH Street, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JAMES GJr. Director 7100 NW 180TH Street, Starke, FL, 32091
TAYLOR JAMES GJr. President 7100 NW 180TH Street, Starke, FL, 32091
Taylor James GJr. Agent 7100 NW 180TH Street, Starke, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 7100, NW 180 TH Street, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2020-03-29 7100, NW 180 TH Street, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 7100 NW 180TH Street, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2017-04-07 Taylor, James G, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State