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