Entity Name: | DONALD W. TAYLOR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALD W. TAYLOR ENTERPRISES, 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: | 20 Feb 2012 (13 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: | P12000017043 |
FEI/EIN Number |
45-4755320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 523 E Lime Street, Tarpon Springs, FL, 34689, US |
Mail Address: | PO Box 426, Tarpon Springs, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR DONALD W | President | 523 E Lime Street, Tarpon Springs, FL, 34689 |
TAYLOR DONALD W | Agent | 523 E Lime Street, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 523 E Lime Street, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 523 E Lime Street, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 523 E Lime Street, Tarpon Springs, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-04-15 |
Domestic Profit | 2012-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State