Entity Name: | MTVSTAYLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2021 (3 years ago) |
Document Number: | P11000064747 |
FEI/EIN Number | 452789968 |
Address: | 3309 56TH DR. E., BRADENTON, FL, 34203 |
Mail Address: | 3309 56TH DR. E., BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR THOMAS R | Agent | 3309 56TH DR.E., BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
TAYLOR THOMAS R | President | 3309 56TH DR. E., BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
TAYLOR MARION J | Secretary | 3309 56TH DR. E., BRADENTON, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000082122 | DRYER VENT WIZARD OF THE GULF COAST | EXPIRED | 2011-08-18 | 2016-12-31 | No data | 5119 6TH A STREET EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 3309 56TH DR. E., BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 3309 56TH DR. E., BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-17 | 3309 56TH DR.E., BRADENTON, FL 34203 | No data |
ARTICLES OF CORRECTION | 2011-07-22 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State