Search icon

TAYLOR MADE PLASTICS, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MADE PLASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR MADE PLASTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: P93000038916
FEI/EIN Number 650383754

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

Address: 4803 HOYER DRIVE, SARASOTA, FL, 34241, US
Mail Address: 4803 HOYER DRIVE, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKIN KEVIN M President 4803 HOYER DRIVE, SARASOTA, FL, 34241
LARKIN KEVIN M Secretary 4803 HOYER DRIVE, SARASOTA, FL, 34241
SANDERS BRIAN Agent 16528 N. DALE MABRY HWY, TAMPA, FL, 33618
Larkin LUCAS Vice President 7160 Wild Horse Circle, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100408 TAYLOR MADE PIPE PLUGS, INC. EXPIRED 2019-09-12 2024-12-31 - WALTER S. SANDERS & ASSOCIATES, P.A.., 16528 N. DALE MABRY HWY., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-21 SANDERS, BRIAN -
NAME CHANGE AMENDMENT 2019-09-23 TAYLOR MADE PLASTICS, INC. -
NAME CHANGE AMENDMENT 2019-05-29 TAYLOR MADE PIPE PLUGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4803 HOYER DRIVE, SARASOTA, FL 34241 -
AMENDMENT AND NAME CHANGE 2019-04-25 TAYLOR MADE PIPE, PLUGS, INC. -
CHANGE OF MAILING ADDRESS 2019-04-25 4803 HOYER DRIVE, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N. DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
Name Change 2019-09-23
Name Change 2019-05-29
Amendment and Name Change 2019-04-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479137302 2020-04-29 0455 PPP 1561 GLOBAL CURT UNIT A, SARASOTA, FL, 34240
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42600
Loan Approval Amount (current) 42600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 326122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43163.72
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State