Search icon

TAYLOR-CLARKE, INC.

Company Details

Entity Name: TAYLOR-CLARKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000057221
FEI/EIN Number 59-3255207
Address: 522 WEST DORIC ST., TARPON SPRINGS, FL 33114-4479
Mail Address: 2986 ASHECROFT CT., CLEARWATER, FL 34621
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, TREVOR Agent 2986 ASHECROFT CT., CLEARWATER, FL 34621

President

Name Role Address
TAYLOR, TREVOR President 2986 ASHECROFT CT., CLEARWATER, FL 34621

Director

Name Role Address
TAYLOR, TREVOR Director 2986 ASHECROFT CT., CLEARWATER, FL 34621
CLARKE, SUZZETTE Director 2986 ASHECROFT CT., CLEARWATER, FL 34621

Secretary

Name Role Address
CLARKE, SUZZETTE Secretary 2986 ASHECROFT CT., CLEARWATER, FL 34621

Treasurer

Name Role Address
CLARKE, SUZZETTE Treasurer 2986 ASHECROFT CT., CLEARWATER, FL 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-08 522 WEST DORIC ST., TARPON SPRINGS, FL 33114-4479 No data
CHANGE OF MAILING ADDRESS 1994-08-08 522 WEST DORIC ST., TARPON SPRINGS, FL 33114-4479 No data
REGISTERED AGENT NAME CHANGED 1994-08-08 TAYLOR, TREVOR No data
REGISTERED AGENT ADDRESS CHANGED 1994-08-08 2986 ASHECROFT CT., CLEARWATER, FL 34621 No data

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State