Search icon

STACY TAYLOR, INC - Florida Company Profile

Company Details

Entity Name: STACY TAYLOR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STACY TAYLOR, 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: 09 Jun 2009 (16 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: P09000050125
FEI/EIN Number 270328625

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

Address: 140 Advance Point, Winter Springs, FL, 32751, US
Mail Address: 140 Advance Point, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR STACY President 181 Nandina Terrace, Winter Springs, FL, 32708
TAYLOR STACY Agent 140 Advance Point, Maitland, FL, 32751

National Provider Identifier

NPI Number:
1740545425

Authorized Person:

Name:
MRS. STACY LOREN TAYLOR
Role:
PRESIDENT/CLINICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
8882778904

Form 5500 Series

Employer Identification Number (EIN):
270328625
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009980 ADVANCE LEARNING ACADEMY EXPIRED 2014-01-28 2024-12-31 - 140 ADVANCE POINT, MAITLAND, FL, 32751
G11000079868 ADVANCE BEHAVIOR AND LEARNING ACTIVE 2011-08-11 2031-12-31 - 181 NANDINA TERRACE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000518488. CONVERSION NUMBER 900000220929
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 140 Advance Point, Winter Springs, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 140 Advance Point, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-01-23 140 Advance Point, Winter Springs, FL 32751 -

Court Cases

Title Case Number Docket Date Status
STACY TAYLOR VS STATE OF FLORIDA 5D2018-0956 2018-03-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-002801-CFAWS

Parties

Name STACY TAYLOR, INC
Role Appellant
Status Active
Representations Oscar Hardin Eaton, Lori D. Loftis, Brett Kocijan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Roark Wall, Office of the Attorney General
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Stacy Taylor
Docket Date 2022-06-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2019-02-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 1/31/19
On Behalf Of Stacy Taylor
Docket Date 2019-01-15
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2019-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-17
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PER 11/28 ORDER
On Behalf Of Stacy Taylor
Docket Date 2018-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA FILE SUPPL BRF W/IN 20 DAYS
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 10/3/18
On Behalf Of Stacy Taylor
Docket Date 2018-09-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of Stacy Taylor
Docket Date 2018-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of Stacy Taylor
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/17
On Behalf Of Stacy Taylor
Docket Date 2018-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-05-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/15 ORDER
On Behalf Of Stacy Taylor
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ 6/29
Docket Date 2018-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2018-03-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/18
On Behalf Of Stacy Taylor
Docket Date 2018-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
STACY TAYLOR VS STATE OF FLORIDA 5D2017-0903 2017-03-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-002801-CFAWS

Parties

Name STACY TAYLOR, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of Hon. Raul A. Zambrano
Docket Date 2017-03-28
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 5/12
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/22/17
On Behalf Of STACY TAYLOR

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20548.00
Total Face Value Of Loan:
20548.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-177200.00
Total Face Value Of Loan:
172700.00
Date:
2016-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2016-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2688000.00
Total Face Value Of Loan:
2688000.00
Date:
2014-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
172700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173966.47
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20548
Current Approval Amount:
20548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20688.18

Date of last update: 02 May 2025

Sources: Florida Department of State