Search icon

AYMEE TAYLOR INC - Florida Company Profile

Company Details

Entity Name: AYMEE TAYLOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYMEE 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: 19 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000033290
Address: 2612 SAWGRASS MILLS CIRCLE, SUITE 1511, SUNRISE, FL, 33323, US
Mail Address: 2612 SAWGRASS MILLS CIRCLE, SUITE 1511, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR AYMEE President 2612 SAWGRASS MILLS CIRCLE, SUNRISE, FL, 33323
TAYLOR AYMEE Agent 2612 SAWGRASS MILLS CIRCLE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Aymee Taylor, individually and on behalf of those similarly situated, Appellant(s) v. State Farm Florida Insurance Company, a Florida Insurance Corporation, Appellee(s). 5D2023-0243 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-004553

Parties

Name AYMEE TAYLOR INC
Role Appellant
Status Active
Representations Christopher B. Hall, William L. Sundberg, Tracy L. Markham, Alison Thiele, Gordon Van Remmen
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite DNU, Marcy L. Aldrich, Christian P. George, Scott E. Allbright Jr., Bryan T. West, Nancy A. Copperthwaite
Name Hon. Michael S. Sharrit
Role Judge/Judicial Officer
Status Active
Name Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc or Certification
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Response IN OPPOSITION TO MOTION FOR REHEARING EN BANC, OR CERTIFICATION
On Behalf Of Aymee Taylor
Docket Date 2024-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc OR CERTIFICATION
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of Aymee Taylor
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOT GRANTED; RESPONSE BY 3/29/24
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of Aymee Taylor
Docket Date 2024-02-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION; SEE 4/12 OPINION ON MOT FOR REHEARING
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ STATE FARM'S MOT GRANTED; REHEARING FILED BY 2/29/24
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT FOR REHEARING
On Behalf Of State Farm Florida Insurance Company
Docket Date 2024-02-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Aymee Taylor
Docket Date 2023-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-11-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ CONDITIONALLY GRANTED UPON PAYING THIS COURT'S FILING FEE
Docket Date 2023-11-08
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ OBO CHRISTOPHER HALL
On Behalf Of Aymee Taylor
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Granting Oral Argument ~ A NOTICE SCHEDULING OA IN PERSON WILL ISSUE SEPARATELY
Docket Date 2023-08-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Aymee Taylor
Docket Date 2023-08-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Aymee Taylor
Docket Date 2023-08-17
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aymee Taylor
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/11
On Behalf Of Aymee Taylor
Docket Date 2023-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/10 ORDER
On Behalf Of Aymee Taylor
Docket Date 2023-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/21; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/22
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/1
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/10
On Behalf Of State Farm Florida Insurance Company
Docket Date 2023-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aymee Taylor
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aymee Taylor
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-22
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 969 pages
On Behalf Of Jody Phillips
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 90 days
On Behalf Of Aymee Taylor
Docket Date 2022-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/90 days 2/14/23
Docket Date 2022-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv., order attached
On Behalf Of Aymee Taylor
Docket Date 2022-09-22
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aymee Taylor
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-12
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jody Phillips
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 8, 2022.

Documents

Name Date
Domestic Profit 2010-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State