Search icon

ELIZABETH TAYLOR CORPORATION - Florida Company Profile

Company Details

Entity Name: ELIZABETH TAYLOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH TAYLOR CORPORATION 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: 22 Jul 1993 (32 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: P93000052521
FEI/EIN Number 650713630

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

Address: 610 SEWALL AVE, #10-A, ASBURY PARK, NJ, 07712, US
Mail Address: 9737 NW 41 ST., #179, MIAMI, FL, 33178, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ELIZABETH President 9737 NW 41 ST., #179, MIAMI, FL, 33178
TAYLOR ELIZABETH Owner 9737 NW 41 ST., #179, MIAMI, FL, 33178
TAYLOR ELIZABETH Agent 421 SW 125 AVE., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 610 SEWALL AVE, #10-A, ASBURY PARK, NJ 07712 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 421 SW 125 AVE., MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2003-09-10 TAYLOR, ELIZABETH -
CHANGE OF MAILING ADDRESS 2002-01-22 610 SEWALL AVE, #10-A, ASBURY PARK, NJ 07712 -
REINSTATEMENT 1999-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
ELIZABETH TAYLOR VS STATE OF FLORIDA 2D2013-5600 2013-11-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007CF-005863-01

Parties

Name ELIZABETH TAYLOR CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ELIZABETH TAYLOR
Docket Date 2013-12-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH TAYLOR
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH TAYLOR
Docket Date 2013-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of POLK CLERK

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522368101 2020-07-23 0455 PPP 106 Southwest 6th Avenue, Delray Beach, FL, 33444-2536
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18698
Loan Approval Amount (current) 18698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33444-2536
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18904.45
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State