Entity Name: | CM TAYLOR CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CM TAYLOR CONTRACTING, 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 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Aug 2011 (14 years ago) |
Document Number: | P09000050641 |
FEI/EIN Number |
270341138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 BLUEBELL CIR, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 153 BLUEBELL CIR, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHRISTOPHER M | President | 153 BLUEBELL CIR, Santa Rosa Beach, FL, 32459 |
TAYLOR CHRISTOPHER M | Agent | 153 BLUEBELL CIR, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 153 BLUEBELL CIR, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 153 BLUEBELL CIR, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 153 BLUEBELL CIR, Santa Rosa Beach, FL 32459 | - |
AMENDMENT AND NAME CHANGE | 2011-08-15 | CM TAYLOR CONTRACTING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State