Entity Name: | TAYDON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 May 1994 (31 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P94000039034 |
FEI/EIN Number | 65-0494238 |
Address: | 10229 NW 53 ST., SUNRISE, FL 33351 |
Mail Address: | P.O BOX 4216, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR, DONALD T | Agent | 2901 N W 106TH AVENUE, #6, CORAL SPRINGS, FL 33065 |
Name | Role | Address |
---|---|---|
TAYLOR, DONALD T | Director | 2901 N W 106TH AVENUE, CORAL SPRINGS, FL 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-28 | TAYLOR, DONALD T | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-28 | 2901 N W 106TH AVENUE, #6, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-24 | 10229 NW 53 ST., SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-23 | 10229 NW 53 ST., SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State