Entity Name: | H.R. TAYLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H.R. TAYLOR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 1994 (31 years ago) |
Document Number: | P94000020432 |
FEI/EIN Number |
592525833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 544 SW ST LUCIE CRESCENT, STUART, FL, 34994, US |
Mail Address: | 544 SW SAINT LUCIE CRESCENT, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANDEN AMY T | President | 544 SW SAINT LUCIE CRESCENT, STUART, FL, 34994 |
BRANDEN AMY T | Agent | 544 SW SAINT LUCIE CRESCENT, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 544 SW ST LUCIE CRESCENT, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 544 SW ST LUCIE CRESCENT, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 544 SW SAINT LUCIE CRESCENT, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | BRANDEN, AMY T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State