Search icon

TAYLOR PAYMENTS CORP - Florida Company Profile

Company Details

Entity Name: TAYLOR PAYMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR PAYMENTS CORP 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 Feb 2018 (7 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: P18000011811
FEI/EIN Number 82-4256281

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

Address: 2822 54TH AVENUE S,, #327, ST. PETERSBURG, FL, 33712, US
Mail Address: 2822 54TH AVENUE S,, #327, ST. PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURN AARON President 2822 54TH AVE S. #327, ST PETERSBURG, FL, 33712
Bourn Taylor Lisa L Regi 2822 54TH AVENUE S., ST. PETERSBURG, FL, 33712
BOURN AARON Agent 2822 54TH AVE S., SAINT PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001623 NEXT GEN MERCHANTS EXPIRED 2019-01-04 2024-12-31 - 2822 54TH AVE S #327, ST. PETERSBURG, FL, 33712
G18000067048 TRG EXPIRED 2018-06-11 2023-12-31 - 1101 54TH AVE S, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2019-03-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 BOURN, AARON -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 2822 54TH AVE S., SAINT PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 2822 54TH AVENUE S,, #327, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2019-02-21 2822 54TH AVENUE S,, #327, ST. PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-09-25
Amended and Restated Articles 2019-03-06
Domestic Profit 2018-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State