Search icon

TAYLOR BATTERY INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR BATTERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR BATTERY 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: 05 Jul 2016 (9 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: P16000056821
FEI/EIN Number 81-3405384

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

Address: 870 North US highway 27, Suite C, Lady Lake, FL, 32159, US
Mail Address: 870 NORTH US HWY 27 - STE. C, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN LISA President 870 N US Highway 27, Lady Lake, FL, 32159
RASMUSSEN STEPHEN Secretary 870 N US Highway 27, Lady Lake, FL, 32159
Rasmussen Stephen Agent 870 North US highway 27, Lady Lake, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107432 SERVO VALVE TECHNOLOGY ACTIVE 2020-08-20 2025-12-31 - 870 N US HIGHWAY 27, SUITE C, LADY LAKE, FL, 32159
G17000035170 BATTERIES PLUS BULBS EXPIRED 2017-04-03 2022-12-31 - 870 N US HIGHWAY 27, SUITE C, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 Rasmussen, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 870 North US highway 27, Suite C, Lady Lake, FL 32159 -
AMENDMENT 2017-11-08 - -
CHANGE OF MAILING ADDRESS 2017-11-08 870 North US highway 27, Suite C, Lady Lake, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 870 North US highway 27, Suite C, Lady Lake, FL 32159 -
AMENDMENT 2016-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000373094 TERMINATED 1000000929882 LAKE 2022-07-29 2042-08-02 $ 5,067.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000204101 TERMINATED 1000000886345 LAKE 2021-04-22 2041-04-28 $ 5,284.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000156657 TERMINATED 1000000882796 LAKE 2021-03-31 2041-04-07 $ 23,533.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
Voluntary Dissolution 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08
Amendment 2017-11-08
ANNUAL REPORT 2017-03-29
Amendment 2016-11-21
Domestic Profit 2016-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1523817201 2020-04-15 0491 PPP 870 North US Highway 27 Suite C, LADY LAKE, FL, 32159-3108
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32159-3108
Project Congressional District FL-06
Number of Employees 4
NAICS code 335911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21302.91
Forgiveness Paid Date 2021-04-08
8116088306 2021-01-29 0491 PPS 870 N US Highway 441 Ste C, Lady Lake, FL, 32159-3108
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12895.8
Loan Approval Amount (current) 12895.8
Undisbursed Amount 0
Franchise Name Batteries Plus Bulbs
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159-3108
Project Congressional District FL-06
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12994.27
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State