Search icon

JORDAN TAYLOR, INC.

Company Details

Entity Name: JORDAN TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000030043
FEI/EIN Number 800719245
Address: 14792 Enclave Lakes Dr., Delray Beach, FL, 33484, US
Mail Address: 14792 Enclave Lakes Dr., Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR MARCEY J Agent 14792 Enclave Lakes Dr., Delray Beach, FL, 33484

President

Name Role Address
TAYLOR MARCEY J President 14792 Enclave Lakes Dr., Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 14792 Enclave Lakes Dr., Apt C2, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2016-03-19 14792 Enclave Lakes Dr., Apt C2, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-19 14792 Enclave Lakes Dr., Apt C2, Delray Beach, FL 33484 No data

Court Cases

Title Case Number Docket Date Status
PUBLIC HEALTH TRUST OF MIAMI-DADE COUNTY, et al. VS JANNERAL DENSON AND JORDAN TAYLOR, 3D2014-2953 2014-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-3722

Parties

Name Public Health Trust of Miami-Dade County
Role Appellant
Status Active
Name JOHN BENNETT, M.D.
Role Appellant
Status Active
Representations JAMES J. ALLEN, ABIGAIL PRICE-WILLIAMS, ERIC A. RODRIGUEZ
Name JORDAN TAYLOR, INC.
Role Appellee
Status Active
Representations BARBARA A. HEYER
Name JANNERAL DENSON
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2015-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-10-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ Revised (Time Change)
Docket Date 2015-08-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-3 days to 7/30/15.
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-5 days to 7/27/15.
Docket Date 2015-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JORDAN TAYLOR
Docket Date 2015-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JORDAN TAYLOR
Docket Date 2015-06-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' June 26, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents as stated in said motion. Appellees' motion for an extension of time to file the answer brief is granted to and including five (5) days from the date of this order.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appellee's notice of filing of motion to supplement the record-volume 1
On Behalf Of JORDAN TAYLOR
Docket Date 2015-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and unopposed motion for extension of time to file answers brief
On Behalf Of JORDAN TAYLOR
Docket Date 2015-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN TAYLOR
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 6/29/15.
Docket Date 2015-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-05-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants shall filed their initial brief on or before June 1, 2015. No further extensions will be entertained, failure to file the initial brief by June 1, 2015 will result in dismissal.
Docket Date 2015-05-26
Type Response
Subtype Reply
Description REPLY ~ to aa response to motion to dismiss and motion for eot to serve and file aa initial brief
On Behalf Of JORDAN TAYLOR
Docket Date 2015-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JORDAN TAYLOR
Docket Date 2015-05-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ exhibits to motion to dismiss
On Behalf Of JORDAN TAYLOR
Docket Date 2015-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/17/15
Docket Date 2015-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN BENNETT, M.D.
Docket Date 2015-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/18/15
Docket Date 2014-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN BENNETT, M.D.
JORDAN TAYLOR VS STATE OF FLORIDA 2D2014-3709 2014-08-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CF-779

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2008-CF-1354 B

Parties

Name JORDAN TAYLOR, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED COPY OF THE IB TO THE AG
On Behalf Of JORDAN TAYLOR
Docket Date 2014-08-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-08-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of MANATEE CLERK
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORDAN TAYLOR
Docket Date 2014-08-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State