Search icon

TAYLOR REAL ESTATE SERVICES INC - Florida Company Profile

Company Details

Entity Name: TAYLOR REAL ESTATE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR REAL ESTATE SERVICES 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: 25 Sep 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000081088
FEI/EIN Number 46-1580033

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

Address: 601 Fargo, Houston, TX, 77006, US
Mail Address: 601 Fargo, Houston, TX, 77006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL President 601 Fargo, Houston, TX, 77006
TAYLOR MICHAEL Agent 601 Fargo, Houston, FL, 77006

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 601 Fargo, Houston, FL 77006 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 601 Fargo, Houston, TX 77006 -
CHANGE OF MAILING ADDRESS 2018-03-13 601 Fargo, Houston, TX 77006 -
REGISTERED AGENT NAME CHANGED 2016-10-12 TAYLOR, MICHAEL -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-12
REINSTATEMENT 2014-04-25
Domestic Profit 2012-09-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State