Search icon

TAYLOR CUSTOM AIRCRAFT INC - Florida Company Profile

Company Details

Entity Name: TAYLOR CUSTOM AIRCRAFT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR CUSTOM AIRCRAFT 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: 07 Oct 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000088285
FEI/EIN Number 453556447

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

Address: 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828, US
Mail Address: 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL President 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828
TAYLOR MICHAEL Treasurer 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828
BRIAN PRZYSTUP & ASSOCIATES LLC Agent -
Ocoro Landero Wuendy Tatiana Vice President 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828
Ocoro Landero Wuendy Tatiana Secretary 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099636 MISTERKIT USA EXPIRED 2011-10-10 2016-12-31 - 1413 SPRING FEST LN, ORLANDO, FL, 33828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 4885 NW 7TH AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 15839 WOODLAND SPRING CT, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-04-03 15839 WOODLAND SPRING CT, ORLANDO, FL 32828 -
AMENDMENT 2011-12-09 - -

Documents

Name Date
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-27
Amendment 2011-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State