Search icon

TAYLOR CLEANING SERVICES INC.

Company Details

Entity Name: TAYLOR CLEANING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000018741
FEI/EIN Number 454737803
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

Agent

Name Role Address
SMITH MILTON J Agent 2030 Fillmore Street, Hollywood, FL, 33020

President

Name Role Address
TAYLOR ELEANOR D President 8920 N.W. 14 AVENUE, MIAMI, FL, 33147

Treasurer

Name Role Address
TAYLOR ELEANOR D Treasurer 8920 N.W. 14 AVENUE, MIAMI, FL, 33147

Secretary

Name Role Address
SMITH MILTON J Secretary 1555 N.W. 12 AVENUE, APT. 6, FL, DANIA

Director

Name Role Address
SMITH MILTON J Director 1555 N.W. 12 AVENUE, APT. 6, FL, DANIA

Manager

Name Role Address
TAYLOR DAMIEN Manager 8920 N.W. 14 AVENUE, MIAMI, FL, 33147
TAYLOR DARNEL L Manager 8920 N.W 14 AVENUE, MIAMI, FL, 33147

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 No data 8920 NW 14 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 2030 Fillmore Street, PH 5, Hollywood, FL 33020 No data

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 Feb 2025

Sources: Florida Department of State