Entity Name: | TAYLOR MADE SERVICES OF FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR MADE SERVICES OF FLORIDA 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: | 21 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | P15000061912 |
FEI/EIN Number |
47-4651194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1503 7TH AVE EAST, PALMETTO, FL, 34221, US |
Mail Address: | 1503 7TH AVE EAST, PALMETTO, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CORBET J | President | 1503 7TH AVE EAST, PALMETTO, FL, 34221 |
RAPID RETURN SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 1503 7TH AVE EAST, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 1503 7TH AVE EAST, PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 1503 7TH AVE EAST, PALMETTO, FL 34221 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 1503 7TH AVE EAST, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-01 | Rapid Return Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 5727 Cortez Road West, Bradenton, FL 34209 | - |
REINSTATEMENT | 2023-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2015-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-03-01 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-24 |
Reg. Agent Change | 2017-10-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Amendment | 2015-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State