Entity Name: | TAYLOR STEELE & ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR STEELE & ASSOCIATES 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: |
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: | 06 Jan 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P94000006253 |
FEI/EIN Number |
650463760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Via Cartama, Santa Clemente, CA, 92673, US |
Mail Address: | 40 Via Cartama, Santa Clemente, CA, 92673, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR GLENN | Director | 40 Via Cartama, Santa Clemente, CA, 92673 |
TAYLOR MARLENE | Director | 40 Via Cartama, Santa Clemente, CA, 92673 |
TAYLOR GLENN | Agent | 3850 HOLLYWOOD BLVD, SUITE 204, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 40 Via Cartama, Santa Clemente, CA 92673 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 40 Via Cartama, Santa Clemente, CA 92673 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-22 | 3850 HOLLYWOOD BLVD, SUITE 204, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 1999-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-06-23 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State