Entity Name: | TAYLOR CUSTOM AIRCRAFT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000088285 |
FEI/EIN Number | 453556447 |
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 |
Name | Role |
---|---|
BRIAN PRZYSTUP & ASSOCIATES LLC | Agent |
Name | Role | Address |
---|---|---|
TAYLOR MICHAEL | President | 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
TAYLOR MICHAEL | Treasurer | 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
Ocoro Landero Wuendy Tatiana | Vice President | 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828 |
Name | Role | Address |
---|---|---|
Ocoro Landero Wuendy Tatiana | Secretary | 15839 WOODLAND SPRING CT, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000099636 | MISTERKIT USA | EXPIRED | 2011-10-10 | 2016-12-31 | No data | 1413 SPRING FEST LN, ORLANDO, FL, 33828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-22 | 4885 NW 7TH AVE, MIAMI, FL 33127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 15839 WOODLAND SPRING CT, ORLANDO, FL 32828 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 15839 WOODLAND SPRING CT, ORLANDO, FL 32828 | No data |
AMENDMENT | 2011-12-09 | No data | No data |
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 Feb 2025
Sources: Florida Department of State