Entity Name: | J. MICHAEL TAYLOR TATTOOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. MICHAEL TAYLOR TATTOOS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 May 2012 (13 years ago) |
Document Number: | P12000046607 |
FEI/EIN Number |
45-5317032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 689 9th street north unit A, SAINT PETERSBURG, FL, 33701, US |
Mail Address: | 9351 86th ave., Seminole, FL, 33777, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JASON M | President | 689 9th street north unit A, SAINT PETERSBURG, FL, 33701 |
TAYLOR JASON M | Agent | 689 9th street north unit A, SAINT PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-17 | 689 9th street north unit A, SAINT PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 689 9th street north unit A, SAINT PETERSBURG, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 689 9th street north unit A, SAINT PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State