Search icon

TAYLOR CLEANING SERVICES INC. - Florida Company Profile

Company Details

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

TAYLOR CLEANING SERVICES 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000018741
FEI/EIN Number 454737803

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

Address: 8920 N.W. 14 AVENUE, MIAMI, FL, 33147
Mail Address: 8920 N.W. 14 AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ELEANOR D President 8920 N.W. 14 AVENUE, MIAMI, FL, 33147
TAYLOR ELEANOR D Treasurer 8920 N.W. 14 AVENUE, MIAMI, FL, 33147
SMITH MILTON J Secretary 1555 N.W. 12 AVENUE, APT. 6, FL, DANIA
SMITH MILTON J Director 1555 N.W. 12 AVENUE, APT. 6, FL, DANIA
TAYLOR DAMIEN Manager 8920 N.W. 14 AVENUE, MIAMI, FL, 33147
TAYLOR DARNEL L Manager 8920 N.W 14 AVENUE, MIAMI, FL, 33147
SMITH MILTON J Agent 2030 Fillmore Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010994 FLORIDA SMASHERS EXPIRED 2016-01-29 2021-12-31 - 8920 NW 14 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 2030 Fillmore Street, PH 5, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-26
Domestic Profit 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State