Search icon

FRANK TAYLOR INSURANCE AGENCY, INC - Florida Company Profile

Company Details

Entity Name: FRANK TAYLOR INSURANCE AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK TAYLOR INSURANCE AGENCY, 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: 01 Apr 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000024872
FEI/EIN Number 593173570

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

Address: 773 S 6TH STREET, MACCLENNY, FL, 32063
Mail Address: P. O. BOX 988, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR EDMOND F Director RT 2 BOX 379, MACCLENNY, FL, 32063
TAYLOR LINDA Secretary RT 2 BOX 379, MACCLENNY, FL, 32063
TAYLOR EDMOND F Agent RT 2 BOX 379, MACCLENNY, FL, 32063
TAYLOR EDMOND F President RT 2 BOX 379, MACCLENNY, FL, 32063
TAYLOR EDMOND F Treasurer RT 2 BOX 379, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-05-01 773 S 6TH STREET, MACCLENNY, FL 32063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000554908 LAPSED 1000000480489 COLUMBIA 2013-03-01 2023-03-06 $ 374.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000295620 TERMINATED 1000000221936 BAKER 2011-10-04 2026-05-12 $ 835.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State