Search icon

TAYLOR TY COLE, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR TY COLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR TY COLE, 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: 05 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000031154
FEI/EIN Number 46-2507965

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

Address: 13918 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33626, US
Mail Address: 13918 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITMAN SHAWN President 13918 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33626
BITMAN LINDA Vice President 13918 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33626
BITMAN SHAWN Secretary 13918 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33626
BITMAN SHAWN Agent 13918 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038839 THE ROUND UP EXPIRED 2013-04-23 2018-12-31 - 13918 W HILLSBOROUGH AVENUE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000317333 ACTIVE 1000000712696 HILLSBOROU 2016-05-10 2036-05-18 $ 12,279.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000317341 TERMINATED 1000000712698 HILLSBOROU 2016-05-10 2026-05-18 $ 351.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000784560 LAPSED 09-028291 HILLSBOROUGH CO. CIRCUIT CIVIL 2014-07-10 2019-07-11 $203,450.46 ESTATE OF RAYMOND JOHN CURTIN, JR., AND LUCIA CURTIN, 4746 WELLBROOK DRIVE, NEW PORT RICHEY, FL 34653

Documents

Name Date
ANNUAL REPORT 2014-03-24
Domestic Profit 2013-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State