Search icon

TAYLOR HARTSFIELD INC. - Florida Company Profile

Company Details

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

TAYLOR HARTSFIELD 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: 31 May 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: P18000049602
FEI/EIN Number 83-0898148

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

Address: 3635 ZION PARK COURT, NAPLES, FL, 34116, US
Mail Address: 3635 ZION PARK COURT, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTSFIELD WILLIAM T Director 3635 ZION PARK COURT, NAPLES, FL, 34116
HARTSFIELD WILLIAM T President 3635 ZION PARK COURT, NAPLES, FL, 34116
HARTSFIELD WILLIAM T Secretary 3635 ZION PARK COURT, NAPLES, FL, 34116
HARTSFIELD WILLIAM T Treasurer 3635 ZION PARK COURT, NAPLES, FL, 34116
HARTSFIELD WILLIAM TPRESIDE Agent 3635 ZION PARK COURT, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085549 NAPLES MATTRESS BY APPOINTMENT EXPIRED 2018-08-03 2023-12-31 - 3635 ZION PARK COURT, NAPLES, FL, 34116
G18000074221 NAPLES MATTRESS BY APPOINTMENTS EXPIRED 2018-07-06 2023-12-31 - 1518 SE 42ND TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 HARTSFIELD, WILLIAM T, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 3635 ZION PARK COURT, NAPLES, FL 34116 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587608 ACTIVE 1000001010336 COLLIER 2024-09-05 2044-09-11 $ 14,618.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000448173 ACTIVE 1000000999759 COLLIER 2024-07-01 2044-07-17 $ 31,338.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000448181 ACTIVE 1000000999760 COLLIER 2024-07-01 2034-07-17 $ 389.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000035327 ACTIVE 1000000973970 COLLIER 2023-12-27 2044-01-17 $ 14,661.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000035335 ACTIVE 1000000973975 COLLIER 2023-12-27 2034-01-17 $ 360.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State