Search icon

PERRY J. TAYLOR INC. - Florida Company Profile

Company Details

Entity Name: PERRY J. TAYLOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERRY J. 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: 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: 01 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P06000149412
FEI/EIN Number 208014729

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

Address: 11650 S. DUETTE RD., MYAKKA HEAD, FL, 34251
Mail Address: P.O. BOX 465, ONA, FL, 33865
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PERRY J. Director 11650 S. DUETTE RD., MYAKKA HEAD, FL, 34251
TAYLOR PERRY J. President 11650 S. DUETTE RD., MYAKKA HEAD, FL, 34251
TAYLOR SHARON ANN Secretary 11650 S. DUETTE RD., MYAKKA HEAD, FL, 34251
TAYLOR SHARON ANN Treasurer 11650 S. DUETTE RD., MYAKKA HEAD, FL, 34251
Kreminski Paul J Agent 1650 SOUTH DUETTE RD, MYAKKA HEAD, FL, 34251

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-02 - -
REGISTERED AGENT NAME CHANGED 2023-02-02 Kreminski, Paul J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 1650 SOUTH DUETTE RD, MYAKKA HEAD, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State