Search icon

TAYLOR NATION GREYHOUNDS, INC. - Florida Company Profile

Company Details

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

TAYLOR NATION GREYHOUNDS, 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: 30 Jul 2007 (18 years ago)
Date of dissolution: 30 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: P07000085450
FEI/EIN Number 261895763

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

Address: 4719 Fontana STREET, ORLANDO, FL, 32807, US
Mail Address: 4719 Fontana STREET, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER DOUGLAS JR. D President 4719 Fontana STREET, ORLANDO, FL, 32807
PLUMBLEE TAYLOR H Agent 4719 FONTANA STREET, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-30 - -
CHANGE OF MAILING ADDRESS 2014-04-10 4719 Fontana STREET, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 4719 Fontana STREET, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-24 4719 FONTANA STREET, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-04
Reg. Agent Change 2012-09-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State