Entity Name: | TAYLOR GENTLES GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR GENTLES 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: |
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: | 02 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P15000073830 |
FEI/EIN Number |
47-5017692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5218 LAUREL POINTE DRIVE, VALRICO, FL, 33596, US |
Mail Address: | 5218 LAUREL POINTE DRIVE, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LAUNTIA | President | 5218 LAUREL POINTE DR, VALRICO, FL, 33596 |
LEWIS ANNETTE | Chief Financial Officer | 10829 NW 27 AVENUE, MIAMI, FL, 33167 |
TAYLOR NOEL | Vice President | 5218 LAUREL POINTE DR, VALRICO, FL, 33596 |
LEWIS ANNETTE E | Agent | 10829 NW 27 AVENUE, MIAMI, FL, 33167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000044337 | TAYLOR GENTLES GROUP INC OF FLORIDA | ACTIVE | 2016-05-02 | 2026-12-31 | - | 5218 LAUREL POINTE DRIVE, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 10829 NW 27 AVENUE, MIAMI, FL 33167 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2016-04-28 |
Domestic Profit | 2015-09-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State