Search icon

GREGORY TAYLOR INC. - Florida Company Profile

Company Details

Entity Name: GREGORY TAYLOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY 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: 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

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

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

Key Officers & Management

Name Role Address
TAYLOR GREGORY President 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716
TAYLOR GREGORY Director 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716
TAYLOR GREGORY Secretary 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716
TAYLOR GREGORY Treasurer 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 13630 LAKE POINT DR S, CLEARWATER, FL 33762 -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
GREGORY TAYLOR VS STATE OF FLORIDA 5D2020-0177 2020-01-21 Closed
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 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
GREGORY TAYLOR VS STATE OF FLORIDA 5D2019-2472 2019-08-22 Closed
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
GREGORY TAYLOR VS STATE OF FLORIDA 5D2017-2754 2017-08-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CF-2819-A

Parties

Name GREGORY TAYLOR INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Glendon George Gordon, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Kenneth R. Lester, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-18
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-04
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 2018-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 8/13/18
On Behalf Of Gregory Taylor
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ 8/13
Docket Date 2018-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ EMERGENCY; TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 6/8
On Behalf Of Gregory Taylor
Docket Date 2018-05-23
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of Gregory Taylor
Docket Date 2018-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of Gregory Taylor
Docket Date 2018-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/2
On Behalf Of Gregory Taylor
Docket Date 2018-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 28 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-02-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 3/10. IB 20 DYS THEREAFTER.
Docket Date 2018-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gregory Taylor
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/19
On Behalf Of Gregory Taylor
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gregory Taylor
Docket Date 2017-11-27
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Gregory Taylor
Docket Date 2017-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 285 PAGES
On Behalf Of Clerk Seminole
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ TO 11/16
Docket Date 2017-09-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-09-27
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 Gregory Taylor
Docket Date 2017-09-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/18
On Behalf Of Gregory Taylor
Docket Date 2017-09-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; MAILBOX 8/23; STRICKEN PER 8/29 ORDER
On Behalf Of Gregory Taylor
Docket Date 2017-08-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gregory Taylor
MARGARET DORMAN VS MID STATE PLUMBING, INC. AND GREGORY TAYLOR 2D2017-1710 2017-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-461

Parties

Name MARGARET DORMAN
Role Appellant
Status Active
Representations Lara S. Shiner, ESQ., RONNIE M. GOTTI, ESQ., DAVID I. SHINER, ESQ.
Name MID-STATE PLUMBING, INC.
Role Appellee
Status Active
Representations MICHAEL L. FORTE, ESQ., ROBERT L. BLANK, ESQ.
Name GREGORY TAYLOR INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' motion for attorney's fees is granted, and the matter is remanded to the circuit court to determine the appropriate amount of fees to be awarded. To the extent that the appellees seek an award of allowable costs, the request is stricken without prejudice to the appellees to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2018-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARGARET DORMAN
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 12, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ amended motion filed June 13, 2018, for continuance of oral argument is granted. Oral argument scheduled for August 21, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEES' AMENDED UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT (Amended to reflect Appellant's lack of opposition)
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2018-06-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ***See Amended Motion filed 06/13/18***
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 21, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARGARET DORMAN
Docket Date 2018-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARGARET DORMAN
Docket Date 2018-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 31, 2018 through June 8, 2018 and July 2, 2018 through July 9, 2018
On Behalf Of MARGARET DORMAN
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 04/21/18
On Behalf Of MARGARET DORMAN
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 03/22/18
On Behalf Of MARGARET DORMAN
Docket Date 2018-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 24 PAGES
Docket Date 2018-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2018-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EXHIBIT CD - 1 CD STORED IN VAULT
Docket Date 2018-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees’ motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/01/18
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 01/02/18
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-11-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES MIDSTATEPLUMBING, INC. AND GREGORY TAYLOR'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MARGARET DORMAN
Docket Date 2017-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/02/17
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-10-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARGARET DORMAN
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARGARET DORMAN
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04- IB DUE 10/13/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion to file enlarged initial brief is denied.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 10/09/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO FILE ENLARGED INITIAL BRIEF
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 09/27/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ INITIAL BRIEF
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7- IB DUE 09/13/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- IB DUE 09/06/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - 5342 PAGES
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 08/16/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 08/02/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARGARET DORMAN
Docket Date 2017-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARET DORMAN
GREGORY TAYLOR D/B/A TAYLOR BEACH SERVICE VS CITY OF ST. PETERSBURG 2D2012-5838 2012-11-26 Closed
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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173019002 2021-05-18 0455 PPS 3938 Lake Tahoe Cir, West Palm Beach, FL, 33409-7880
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20342
Loan Approval Amount (current) 20342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7880
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20440.09
Forgiveness Paid Date 2021-11-19
6692718805 2021-04-20 0455 PPP 3938 Lake Tahoe Cir, West Palm Beach, FL, 33409-7880
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20342
Loan Approval Amount (current) 20342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7880
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20456.25
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State