Search icon

TAYLOR CONTRACTING & ROOFING INC.

Company Details

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

Agent

Name Role Address
TAYLOR Erica R Agent 2616 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312

Vice President

Name Role Address
TAYLOR ERICA R Vice President 1617 S. OCEAN DRIVE, FT LAUDERDALE, FL, 33316

President

Name Role Address
TAYLOR DAVID B President 1617 S. OCEAN DRIVE, FT. LAUDERDALE, FL, 33316

Secretary

Name Role Address
TAYLOR DAVID B Secretary 1617 S. OCEAN DRIVE, FT. LAUDERDALE, FL, 33316

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
TAYLOR CONTRACTING & ROOFING, INC., VS JORGE CANALS, et al., 3D2019-0502 2019-03-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-38986

Parties

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.

Documents

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