Entity Name: | GREGORY TAYLOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2017 (7 years ago) |
Document Number: | P09000057425 |
FEI/EIN Number | 900507714 |
Address: | 13630 LAKE POINT DR S, CLEARWATER, FL, 33762, US |
Mail Address: | 10460 ROOSEVELT BLVD., 196, ST. PETERSBURG, FL, 33716, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
TAYLOR GREGORY | President | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
Name | Role | Address |
---|---|---|
TAYLOR GREGORY | Director | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
Name | Role | Address |
---|---|---|
TAYLOR GREGORY | Secretary | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
Name | Role | Address |
---|---|---|
TAYLOR GREGORY | Treasurer | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2017-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 13630 LAKE POINT DR S, CLEARWATER, FL 33762 | No data |
REINSTATEMENT | 2010-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY TAYLOR VS STATE OF FLORIDA | 5D2020-0177 | 2020-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY TAYLOR INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Marlene M. Alva |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-03-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2020-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/11 OTSC; MAILBOX 3/26/20 |
On Behalf Of | Gregory Taylor |
Docket Date | 2020-03-11 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS |
Docket Date | 2020-02-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 2/13 OTSC DISCHARGED |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS; DISCHARGED PER 2/14 ORDER |
Docket Date | 2020-02-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 2/11/20 |
On Behalf Of | Gregory Taylor |
Docket Date | 2020-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS |
Docket Date | 2020-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2020-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 1/15/20 |
On Behalf Of | Gregory Taylor |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 12-CF-2819-A |
Parties
Name | GREGORY TAYLOR INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Marlene M. Alva |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-11-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 8 PAGES - PER 10/31 ORDER |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-10-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SROA W/IN 10 DAYS |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 9/3/19 |
On Behalf Of | Gregory Taylor |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS |
Docket Date | 2019-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 08/16/19 |
On Behalf Of | Gregory Taylor |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 08-11972-CI |
Parties
Name | D/B/A TAYLOR BEACH SERVICE |
Role | Appellant |
Status | Active |
Name | GREGORY TAYLOR INC. |
Role | Appellant |
Status | Active |
Representations | R. MICHAEL ROBINSON, ESQ. |
Name | City of St. Petersburg |
Role | Appellee |
Status | Active |
Representations | JEANNE HOFFMANN, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-03-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-03-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate-61a |
Docket Date | 2013-02-15 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ to reinstatement of appeal |
On Behalf Of | City of St. Petersburg |
Docket Date | 2013-02-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | GREGORY TAYLOR |
Docket Date | 2013-01-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA may move to reinstate this appeal |
Docket Date | 2013-01-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, LaRose, and Crenshaw |
Docket Date | 2013-01-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2013-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER ATTACHED (NOT CERTIFIED) |
On Behalf Of | GREGORY TAYLOR |
Docket Date | 2012-12-07 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk |
Docket Date | 2012-11-28 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2012-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GREGORY TAYLOR |
Docket Date | 2012-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-10-28 |
Domestic Profit | 2009-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State