JORDAN TAYLOR, INC. - Florida Company Profile

Entity Name: | JORDAN TAYLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORDAN 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: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000030043 |
FEI/EIN Number |
800719245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14792 Enclave Lakes Dr., Delray Beach, FL, 33484, US |
Mail Address: | 14792 Enclave Lakes Dr., Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
City: | Delray Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MARCEY J | President | 14792 Enclave Lakes Dr., Delray Beach, FL, 33484 |
TAYLOR MARCEY J | Agent | 14792 Enclave Lakes Dr., Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-19 | 14792 Enclave Lakes Dr., Apt C2, Delray Beach, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2016-03-19 | 14792 Enclave Lakes Dr., Apt C2, Delray Beach, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-19 | 14792 Enclave Lakes Dr., Apt C2, Delray Beach, FL 33484 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State