Search icon

TAYLOR HARMON SEARCH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR HARMON SEARCH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR HARMON SEARCH GROUP, 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: 03 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P15000020884
FEI/EIN Number 47-2303183

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

Mail Address: 9355 113th St, Seminole, FL, 33775, US
Address: 9355 113th St N, Seminole, FL, 33775, US
ZIP code: 33775
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON TRICIA President 9355 113th St, Seminole, FL, 33775
SCARLETT, JR. DONALD WEsq. Agent 713 S. Orange Ave., Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 713 S. Orange Ave., Suite 201, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-09-27 SCARLETT, JR., DONALD W. , Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 9355 113th St N, #3233, Seminole, FL 33775 -
CANCEL FOR NON-PAYMENT 2022-02-25 - DM# 2405, NSF
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-10-14
REINSTATEMENT [CANCELLED] 2021-10-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6773.00
Total Face Value Of Loan:
6773.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6773.00
Total Face Value Of Loan:
6773.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6773
Current Approval Amount:
6773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6860.96
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6773
Current Approval Amount:
6773
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6832.38

Date of last update: 02 May 2025

Sources: Florida Department of State