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 |
Name | Role | Address |
---|---|---|
TAYLOR STACY | President | 181 Nandina Terrace, Winter Springs, FL, 32708 |
TAYLOR STACY | Agent | 140 Advance Point, Maitland, FL, 32751 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STACY TAYLOR VS STATE OF FLORIDA | 5D2018-0956 | 2018-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State