Search icon

TAYLO ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: TAYLO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLO ENTERPRISES 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000070727
FEI/EIN Number 46-3978585

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

Address: 308 FAREHAM DR, VENICE, FL, 34293
Mail Address: 308 FAREHAM DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KRISTINA President 308 FAREHAM DR, VENICE, FL, 34293
TAYLOR KRISTINA A Agent 308 FAREHAM DR, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036980 TAYLO ENTERPRISES INC EXPIRED 2015-04-13 2020-12-31 - 308 FAREHAM DR, VENICE, FL, 34293
G13000109749 HIGH TECH SOLUTIONS PRO EXPIRED 2013-11-07 2018-12-31 - 1542 US HIGHWAY 41 BY PASS #250, VENICE, FL, 34293
G13000109746 SUN COAST CERTIFIED EXPIRED 2013-11-07 2018-12-31 - 308 FAREHAM DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-22 308 FAREHAM DR, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
Domestic Profit 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State