Search icon

KEVIN TAYLOR, INC. - Florida Company Profile

Company Details

Entity Name: KEVIN TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN TAYLOR, 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: 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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
STEVEN PRATT and KEVIN TAYLOR VS CROWN CENTER EXECUTIVE SUITES, INC., et al. 4D2015-4244 2015-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-002652

Parties

Name KEVIN TAYLOR, INC.
Role Appellant
Status Active
Name STEVEN PRATT
Role Appellant
Status Active
Representations Matthew J. Militzok
Name ANVIL ADVERTISING INC
Role Appellee
Status Active
Name CROWN CENTER EXECUTIVE SUITES, INC.
Role Appellee
Status Active
Representations RYAN E. WILLITS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants' December 2 and 21, 2015 response and supplemental response to this court's November 16, 2015 order, it is ORDERED that this appeal is dismissed for lack of jurisdiction.TAYLOR, MAY and FORST, JJ., concur.
Docket Date 2016-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-21
Type Response
Subtype Response
Description Response
On Behalf Of STEVEN PRATT
Docket Date 2015-12-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants' November 24, 2015 response is noted by the court; further,Appellants' December 2, 2015 filing is not responsive to this court's November 16, 2015 order. That order directed appellants Pratt and Taylor to explain how the order appealed is appealable as to them, as it ONLY entered judgment against defendant Anvil, and specifically provided that there is a genuine issue of material fact precluding summary judgment against Pratt and Taylor (see paragraph 8). Accordingly, appellants are again ORDERED to, within ten (10) days from the date of this order, file a statement of jurisdiction explaining how the September 9, 2015 summary judgment is appealable as to Pratt and Taylor, and how Pratt and Taylor, rather than Anvil, have standing to bring this appeal.
Docket Date 2015-12-02
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING")
On Behalf Of STEVEN PRATT
Docket Date 2015-11-24
Type Response
Subtype Response
Description Response ~ STATEMENT OF JURISDICTION
On Behalf Of STEVEN PRATT
Docket Date 2015-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order appealed is final and appealable as to appellants Steven Pratt and Kevin Taylor, in that it only enters judgment as to defendant Anvil, and denies summary judgment as to Pratt and Taylor; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN PRATT
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2006-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4211489010 2021-05-20 0455 PPP 3158 SW Blackmur St, Port St Lucie, FL, 34953-4558
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-4558
Project Congressional District FL-21
Number of Employees 1
NAICS code 236118
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 12586.11
Forgiveness Paid Date 2022-03-03
5985318802 2021-04-19 0455 PPS 12431 Monarch Cir, Seminole, FL, 33772-3908
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11094
Loan Approval Amount (current) 11094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-3908
Project Congressional District FL-13
Number of Employees 1
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4244868703 2021-04-01 0455 PPP 12431 Monarch Cir, Seminole, FL, 33772-3908
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11094
Loan Approval Amount (current) 11094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-3908
Project Congressional District FL-13
Number of Employees 1
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11140.23
Forgiveness Paid Date 2021-09-10
2597278906 2021-04-27 0455 PPP 6556 Plantation Pines Blvd, Fort Myers, FL, 33966-1321
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16717
Loan Approval Amount (current) 16717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-1321
Project Congressional District FL-19
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16807.55
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State