Entity Name: | TAYLOR ELECTRIC AND AIR CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Oct 2015 (9 years ago) |
Document Number: | P15000057947 |
FEI/EIN Number | 47-4519934 |
Address: | 509 E. Sagamore Avenue, CLEWISTON, FL, 33440, US |
Mail Address: | 509 E. Sagamore Avenue, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JAMES L | Agent | 1650 COVE STREET, MOORE HAVEN, FL, 33471 |
Name | Role | Address |
---|---|---|
TAYLOR JAMES L | President | 1650 COVE STREET, MOORE HAVEN, FL, 33471 |
Name | Role | Address |
---|---|---|
TAYLOR JAMES L | Treasurer | 1650 COVE STREET, MOORE HAVEN, FL, 33471 |
Name | Role | Address |
---|---|---|
Taylor Candace D | Vice President | 509 E. Sagamore Avenue, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 509 E. Sagamore Avenue, CLEWISTON, FL 33440 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 509 E. Sagamore Avenue, CLEWISTON, FL 33440 | No data |
NAME CHANGE AMENDMENT | 2015-10-29 | TAYLOR ELECTRIC AND AIR CONDITIONING, INC. | No data |
AMENDMENT | 2015-07-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-06-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State