Search icon

STEVE TAYLOR, INC.

Company Details

Entity Name: STEVE TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000019554
FEI/EIN Number 59-3231922
Address: 2326 W MEMORIAL BLVD, LAKELAND, FL 33815
Mail Address: 2326 W MEMORIAL BLVD, LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, STEVEN G Agent 2326 W MEMORIAL BLVD, LAKELAND, FL 33815

Officer

Name Role Address
TAYLOR, STEVEN G Officer 2326 W MEMORIAL BLVD, LAKELAND, FL 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 2326 W MEMORIAL BLVD, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2006-02-14 2326 W MEMORIAL BLVD, LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 2326 W MEMORIAL BLVD, LAKELAND, FL 33815 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000260864 TERMINATED 1000000213252 POLK 2011-04-25 2031-04-27 $ 3,349.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000040243 LAPSED 09-CA-10808(11) CIRCUIT COURT POLK COUNTY, FL 2010-01-26 2015-02-10 $20,234.95 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-06-09
ANNUAL REPORT 2002-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State