Search icon

TAYLOR DEWEESE ENTERPRISES, INC.

Company Details

Entity Name: TAYLOR DEWEESE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2009 (16 years ago)
Document Number: P09000027203
FEI/EIN Number 264687501
Address: 6655 55TH ST NORTH, UNIT 220, PINELLAS PARK, FL, 33781
Mail Address: 6655 55TH ST NORTH, UNIT 220, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR CHRISTOPHER M Agent 12255 4th Street E, Treasure Island, FL, 33706

President

Name Role Address
TAYLOR CHRISTOPHER M President 12255 4th Street E, Treasure Island, FL, 33706

Vice President

Name Role Address
Taylor Lisa M Vice President 6655 55TH ST NORTH, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007695 AUBREEZE FISHING CHARTERS EXPIRED 2019-01-15 2024-12-31 No data 6655 55TH ST N, UNIT 220, PINELLAS PARK, FL, 33781
G17000035246 PARK PLACE GARAGE ACTIVE 2017-04-03 2027-12-31 No data 6655 55TH ST N, UNIT 220, PINELLAS PARK, FL, 33781
G15000127647 TAYLOR DEWEESE ENTERPRISES, INC EXPIRED 2015-12-17 2020-12-31 No data 6655 55TH STREET N, UNIT 220, PINELLAS PARK, FL, 33781
G10000066910 RESIST ALL EXPIRED 2010-07-20 2015-12-31 No data 6655 55TH STREET N, UNIT 220, PINELLAS PARK, FL, 33781
G09000184981 PARK PLACE GARAGE EXPIRED 2009-12-14 2014-12-31 No data 1198 ENTERPRISE DR UNIT 3, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 12255 4th Street E, Treasure Island, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 6655 55TH ST NORTH, UNIT 220, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2010-04-06 6655 55TH ST NORTH, UNIT 220, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2010-04-06 TAYLOR, CHRISTOPHER M No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State