Search icon

TAYLOR HALL MILLER PARKER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR HALL MILLER PARKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Dec 2017 (8 years ago)
Document Number: P93000059526
FEI/EIN Number 593198644
Address: 225 E ROBINSON ST., SUITE 455, ORLANDO, FL, 32801, US
Mail Address: 225 E ROBINSON ST., SUITE 455, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TERRY LJR President 5224 SAINT REGIS PLACE, BELLE ISLE, FL, 32812
PARKER JASON D Treasurer 135 ELLINGTON PLACE, OVIEDO, FL, 32765
HALL DALTON L Vice President 1082 OAK RIM LANE, OAKLAND, FL, 34787
HALL DALTON L Secretary 1082 OAK RIM LANE, OAKLAND, FL, 34787
MILLER TERRY LJR Agent 225 E ROBINSON ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-03 MILLER, TERRY L, JR -
AMENDMENT AND NAME CHANGE 2017-12-22 TAYLOR HALL MILLER PARKER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-22 225 E ROBINSON ST., SUITE 455, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-22 225 E ROBINSON ST., SUITE 455, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-12-22 225 E ROBINSON ST., SUITE 455, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2003-02-11 TAYLOR, LOMBARDI, HALL & WYDRA, P.A. -
CORPORATE MERGER NAME CHANGE 1997-12-10 TAYLOR, LOMBARDI & HALL, P.A. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1997-12-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000015473

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-03
Amendment and Name Change 2017-12-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108500.00
Total Face Value Of Loan:
108500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$108,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,608.78
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $108,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State