Entity Name: | TAYLOR CONTRACTING & ROOFING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2006 (18 years ago) |
Date of dissolution: | 15 Aug 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2016 (8 years ago) |
Document Number: | P06000155973 |
FEI/EIN Number | 208114273 |
Address: | 2616 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312, US |
Mail Address: | 2616 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR Erica R | Agent | 2616 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312 |
Name | Role | Address |
---|---|---|
TAYLOR ERICA R | Vice President | 1617 S. OCEAN DRIVE, FT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
TAYLOR DAVID B | President | 1617 S. OCEAN DRIVE, FT. LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
TAYLOR DAVID B | Secretary | 1617 S. OCEAN DRIVE, FT. LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000081258 | TAYLOR CONTRACTING AND DESIGN | EXPIRED | 2010-09-03 | 2015-12-31 | No data | 2616 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312 |
G10000046570 | TAYLOR CONSULTING | EXPIRED | 2010-05-27 | 2015-12-31 | No data | 2616 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2014-05-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | TAYLOR, Erica R | No data |
REINSTATEMENT | 2013-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2007-07-16 | TAYLOR CONTRACTING & ROOFING INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-10 | 2616 GRIFFIN ROAD, FT. LAUDERDALE, FL 33312 | No data |
AMENDMENT | 2007-05-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-10 | 2616 GRIFFIN ROAD, FT. LAUDERDALE, FL 33312 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000698171 | LAPSED | 14-068-D5 | LEON | 2015-03-25 | 2020-06-22 | $279,538.66 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR CONTRACTING & ROOFING, INC., VS JORGE CANALS, et al., | 3D2019-0502 | 2019-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAYLOR CONTRACTING & ROOFING INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL J. REPPAS, II |
Name | JORGE CANALS |
Role | Appellee |
Status | Active |
Representations | John Paul Arcia |
Name | ARCA KNITTING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JORGE CANALS |
Docket Date | 2019-03-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-20 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby dismissed. See Rousso v. Hannon, 146 So. 3d 66 (Fla. 3d DCA 2014) and Hawaiian Inn of Daytona Beach, Inc. v. Snead Construction Corporation, 393 So. 2d 1201 (Fla. 5th DCA 1981). |
Docket Date | 2019-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TAYLOR CONTRACTING & ROOFING, INC. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-15 |
Amendment | 2014-05-09 |
AMENDED ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2014-02-18 |
REINSTATEMENT | 2013-10-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-17 |
Off/Dir Resignation | 2009-09-22 |
Reg. Agent Change | 2009-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State