Search icon

TAYLOR ASHTON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR ASHTON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR ASHTON PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P08000107598
FEI/EIN Number 300520315

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

Address: 7315 riverbank dr, NEW PORT RICHEY, FL, 34655, US
Mail Address: 7315 riverbank dr, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DEREK President 7315 riverbank dr, NEW PORT RICHEY, FL, 34655
COOPER Addison Tderek c Vice President 7315 riverbank dr, NEW PORT RICHEY, FL, 34655
COOPER DEREK Agent 7315 riverbank dr, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7315 riverbank dr, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 7315 riverbank dr, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-01-24 7315 riverbank dr, NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2015-01-12 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 COOPER, DEREK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State