Search icon

KEVIN TAYLOR, INC.

Company Details

Entity Name: KEVIN TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000143582
Address: 12254 69TH TERRANCE, SEMINOLE, FL, 33772, US
Mail Address: 12254 69TH TERRANCE, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR KEVIN Agent 12254 69TH TERRANCE, SEMINOLE, FL, 33772

President

Name Role Address
TAYLOR KEVIN President 12254 69TH TERRANCE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN TAYLOR, Appellant(s) v. BAMBI HIGH, Appellee(s). 2D2024-1054 2024-05-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023DR-005467

Parties

Name KEVIN TAYLOR, INC.
Role Appellant
Status Active
Name BAMBI HIGH
Role Appellee
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's May 7, 2024, fee order. VILLANTI, LaROSE, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description Appellant's filing, received August 26, 2024, is treated as a motion for extension of time and granted as follows. Appellant shall satisfy this court's May 7, 2024, fee order within 20 days from the date of this order. No further extensions of time will be granted.
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of KEVIN TAYLOR
Docket Date 2024-08-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORDER DENYING RESPONDENT'S REQUEST TO BE DECLARED INSOLVENCY
On Behalf Of Pasco Clerk
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KEVIN TAYLOR
Docket Date 2024-07-16
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's filing, received July 8, 2024, is treated as a motion for extension of time and granted as follows. Appellant shall satisfy this court's May 7, 2024, fee order within 20 days from the date of this order. Further extensions of time should not be contemplated.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time FOR INDIGENCY DETERMINATION
On Behalf Of KEVIN TAYLOR
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted and he shall satisfy this court's fee order within 20 days from the date of this order. A form is enclosed.
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of KEVIN TAYLOR
Docket Date 2024-05-21
Type Order
Subtype Order Discharging Show Cause Order
Description This court's May 7, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Affidavit
Description AFFIDAVIT OF INDIGENCY
On Behalf Of KEVIN TAYLOR
Docket Date 2024-05-14
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KEVIN TAYLOR
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED
On Behalf Of KEVIN TAYLOR
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description NON-CERTIFIED NOTICE OF APPEAL
On Behalf Of KEVIN TAYLOR
Docket Date 2024-05-07
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File
KEVIN TAYLOR VS STATE OF FLORIDA SC2022-0108 2022-01-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D21-2387

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015CF001788A000XX

Parties

Name KEVIN TAYLOR, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name Hon. Debra Steinberg Nelson
Role Judge/Judicial Officer
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of Kevin Taylor
View View File
Docket Date 2022-01-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus Below
Docket Date 2022-01-25
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2022-01-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Motion of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Kevin Taylor
View View File
Docket Date 2022-01-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
KEVIN TAYLOR VS MARK S. INCH, ETC. SC2020-1297 2020-09-01 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015CF001788A000XX

Parties

Name KEVIN TAYLOR, INC.
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-01
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-09-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2020-09-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-09-01
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Petition for Writ of Review ("Due Process Clause")" & treated as Petition - Habeas Corpus
On Behalf Of Kevin Taylor
View View File

Documents

Name Date
Domestic Profit 2006-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State