Search icon

GREGORY TAYLOR INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
TAYLOR GREGORY President 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716

Director

Name Role Address
TAYLOR GREGORY Director 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716

Secretary

Name Role Address
TAYLOR GREGORY Secretary 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716

Treasurer

Name Role Address
TAYLOR GREGORY Treasurer 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716

Events

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

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 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

Date of last update: 02 Feb 2025

Sources: Florida Department of State