Entity Name: | TAYLOR TRADESMEN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000025346 |
FEI/EIN Number | 46-2310313 |
Address: | 4705 HOLLINGSWORTH AVENUE, SARASOTA, FL, 34233 |
Mail Address: | PO Box 19075, Sarasota, FL, 34276, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR AMY | Agent | 4705 HOLLINGSWORTH AVENUE, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
TAYLOR DANIEL | President | 4705 HOLLINGSWORTH AVENUE, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
TAYLOR AMY | Vice President | 4705 HOLLINGSWORTH AVENUE, SARASOTA, FL, 34233 |
Name | Role | Address |
---|---|---|
Ridge Jason B | Chief Operating Officer | 4705 HOLLINGSWORTH AVENUE, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 4705 HOLLINGSWORTH AVENUE, SARASOTA, FL 34233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-07-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Domestic Profit | 2013-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State