Search icon

EVELYN A. TAYLOR, INC.

Company Details

Entity Name: EVELYN A. TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000009507
FEI/EIN Number 59-3227567
Address: 20197 MACCLENNY RD, JACKSONVILLE, FL 32234
Mail Address: 20197 MACCLENNY RD, JACKSONVILLE, FL 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RHODEN, KIMBERLY A Agent 20195 MACCLENNY RD, JACKSONVILLE, FL 32234

President

Name Role Address
RHODEN, KIMBERLY A President 20195 MACCLENNY RD, JACKSONVILLE, FL 32234

Vice President

Name Role Address
RHODEN, MARKUS V Vice President 20195 MACCLENNY RD, JACKSONVILLE, FL 32234

Secretary

Name Role Address
RHODEN, KIMBERLY A Secretary 20195 MACCLENNY RD, JACKSONVILLE, FL 32234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2001-07-27 RHODEN, KIMBERLY A No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-27 20195 MACCLENNY RD, JACKSONVILLE, FL 32234 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 20197 MACCLENNY RD, JACKSONVILLE, FL 32234 No data
CHANGE OF MAILING ADDRESS 1999-03-02 20197 MACCLENNY RD, JACKSONVILLE, FL 32234 No data

Documents

Name Date
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-07-27
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State