Search icon

TAYLOR-WINSLOW MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR-WINSLOW MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR-WINSLOW MANAGEMENT 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: 11 Jul 2019 (6 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: P19000054205
FEI/EIN Number 84-3057532

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

Address: 500 Ala Moana Blvd, Honolulu, HI, 96813, US
Mail Address: 500 Ala Moana Blvd, Honolulu, HI, 96813, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor David Chief Executive Officer 500 Ala Moana Blvd, Honolulu, HI, 96813
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 500 Ala Moana Blvd, Suite 7-400, Honolulu, HI 96813 -
CHANGE OF MAILING ADDRESS 2022-04-29 500 Ala Moana Blvd, Suite 7-400, Honolulu, HI 96813 -
REGISTERED AGENT NAME CHANGED 2020-09-04 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-09-04
ANNUAL REPORT 2020-01-21
Domestic Profit 2019-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State