Search icon

TAYLOR CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: TAYLOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Dec 1986 (38 years ago)
Branch of: TAYLOR CORPORATION, MINNESOTA (Company Number 8f440cab-a4d4-e011-a886-001ec94ffe7f)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P12651
FEI/EIN Number 410852411

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

Address: 1725 ROE CREST DR., NORTH MANKATO, MN, 56002-3728, US
Mail Address: 1725 ROE CREST DR., NORTH MANKATO, MN, 56002-3728, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
JACKSON GREGORY W Vice President 1725 ROE CREST DR., NORTH MANKATO, MN, 56003
JACKSON GREGORY W Secretary 1725 ROE CREST DR., NORTH MANKATO, MN, 56003
JOHNSON THOMAS A Chief Financial Officer 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003
TAYLOR GLEN Chairman 1725 ROE CREST DR., NORTH MANKATO, MN, 56003
TAYLOR GLEN Director 1725 ROE CREST DR., NORTH MANKATO, MN, 56003
TAYLOR LARRY D Director 1725 ROE CREST DR., NORTH MANKATO, MN, 56003
TAYLOR JEAN President 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003
TAYLOR JEAN Director 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1725 ROE CREST DR., NORTH MANKATO, MN 56002-3728 -
CHANGE OF MAILING ADDRESS 2007-04-27 1725 ROE CREST DR., NORTH MANKATO, MN 56002-3728 -
REGISTERED AGENT NAME CHANGED 1992-02-26 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-10
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State