Entity Name: | TAYLOR ANITA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR ANITA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 2013 (12 years ago) |
Document Number: | P13000031664 |
FEI/EIN Number |
46-2469773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 N MAGNOLIA AVE, GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 3456 CLIFFSIDE WAY, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITTENBERG TAYLOR A | President | 3456 CLIFFSIDE WAY, GREEN COVE SPRINGS, FL, 32043 |
WITTENBERG TAYLOR A | Agent | 3456 CLIFFSIDE WAY, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-14 | 36 N MAGNOLIA AVE, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 3456 CLIFFSIDE WAY, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | WITTENBERG, TAYLOR A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State