Search icon

KEN TAYLOR & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEN TAYLOR & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P94000022450
FEI/EIN Number 593232274
Address: 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
City: Ponte Vedra Beach
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KENNETH D Director 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL, 32082
TAYLOR RICKI Director 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL, 32082
TAYLOR KENNETH D. Agent 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL, 32082

Form 5500 Series

Employer Identification Number (EIN):
593232274
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 TAYLOR, KENNETH D. -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-16 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 6525 BURNHAM CIRCLE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-18

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3521.13
Total Face Value Of Loan:
41478.87
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41478.87
Total Face Value Of Loan:
41478.87
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41478.87
Total Face Value Of Loan:
41478.87

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,478.87
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,478.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,981.16
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $41,478.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State