Entity Name: | BRA TAYLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000000960 |
FEI/EIN Number | 010880323 |
Address: | 4391 COLONIAL BLVD., UNIT 102, FT MYERS, FL, 33966 |
Mail Address: | 12519 IVORY STONE LOOP, FT. MYERS, FL, 33913 |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR GRAEME R | Agent | U519 IVORY STONE LOOP, FT. MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
LAYCOCK SARAH | President | 12519 IVORY STONE LOOP, FT. MYERS, FL, 33913 |
LAMCOCK SARAH | President | 2757 BLUE CYPRESS LAKE CT, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
LAYCOCK SARAH | Director | 12519 IVORY STONE LOOP, FT. MYERS, FL, 33913 |
LAMCOCK SARAH | Director | 2757 BLUE CYPRESS LAKE CT, CAPE CORAL, FL, 33909 |
Name | Role | Address |
---|---|---|
TAYLOR MAUREEN | Chief Executive Officer | 12519 IVORY STONE LOOP, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-21 | TAYLOR, GRAEME R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-21 | U519 IVORY STONE LOOP, FT. MYERS, FL 33913 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-25 | 4391 COLONIAL BLVD., UNIT 102, FT MYERS, FL 33966 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-07-13 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-07-25 |
Domestic Profit | 2006-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State