Search icon

THE R. TAYLOR LAW FIRM. P.A. - Florida Company Profile

Company Details

Entity Name: THE R. TAYLOR LAW FIRM. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE R. TAYLOR LAW FIRM. P.A. 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: 05 Oct 2012 (13 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P12000084649
FEI/EIN Number 46-1166542

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

Address: 14502 N. Dale Mabry Highway, TAMPA, FL, 33618, US
Mail Address: 14502 N. Dale Mabry Highway, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT EJr. President 14502 N. Dale Mabry Highway, TAMPA, FL, 33618
TAYLOR SONJA Agent 14502 N. Dale Mabry Highway, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 14502 N. Dale Mabry Highway, Suite 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2016-04-29 14502 N. Dale Mabry Highway, Suite 200, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 14502 N. Dale Mabry Highway, Suite 200, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State