Search icon

TAYLOR STEELE & ASSOCIATES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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