Search icon

E. TAYLOR, INC.

Company Details

Entity Name: E. TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Apr 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000032876
FEI/EIN Number 59-3243899
Address: 3139 KENISTON LANE, JACKSONVILLE, FL 32277
Mail Address: 3139 KENISTON LANE, JACKSONVILLE, FL 32277
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BILL LANIER & ASSOC., INC. Agent 3624 HERCSHEL ST., JACKSONVILLE, FL 32205

President

Name Role Address
TAYLOR, EDDIE L President 3139 KENISTON LANE, JACKSONVILLE, FL 32211

Treasurer

Name Role Address
TAYLOR, EDDIE L Treasurer 3139 KENISTON LANE, JACKSONVILLE, FL 32211

Director

Name Role Address
TAYLOR, EDDIE L Director 3139 KENISTON LANE, JACKSONVILLE, FL 32211
TAYLOR, MARIE C Director 3139 KENISTON LANE, JACKSONVILLE, FL 32211

Vice President

Name Role Address
TAYLOR, MARIE C Vice President 3139 KENISTON LANE, JACKSONVILLE, FL 32211

Secretary

Name Role Address
TAYLOR, MARIE C Secretary 3139 KENISTON LANE, JACKSONVILLE, FL 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-07-10 BILL LANIER & ASSOC., INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3139 KENISTON LANE, JACKSONVILLE, FL 32277 No data
CHANGE OF MAILING ADDRESS 1995-05-01 3139 KENISTON LANE, JACKSONVILLE, FL 32277 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3624 HERCSHEL ST., JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State