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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETH TAYLOR VS STATE OF FLORIDA | 2D2013-5600 | 2013-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State