Search icon

TAYLORED MARKETING SERVICES, INC.

Company Details

Entity Name: TAYLORED MARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000051906
FEI/EIN Number 59-3262077
Address: 809 RED HIBISCUS CT, APOPKA, FL 32712
Mail Address: 809 RED HIBISCUS CT, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAPA, JOHN BCPA Agent PAPA & KACZOR, 2700 WESTHALL LANE, MAITLAND, FL 32751

President

Name Role Address
TAYLOR, ROBERT H President 809 RED HIBISCUS COURT, APOPKA, FL 32712

Director

Name Role Address
TAYLOR, ROBERT H Director 809 RED HIBISCUS COURT, APOPKA, FL 32712
TAYLOR, JOAN A Director 809 RED HIBISCUS COURT, APOPKA, FL 32712

Secretary

Name Role Address
TAYLOR, JOAN A Secretary 809 RED HIBISCUS COURT, APOPKA, FL 32712

Treasurer

Name Role Address
TAYLOR, JOAN A Treasurer 809 RED HIBISCUS COURT, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1999-03-10 PAPA, JOHN BCPA No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 PAPA & KACZOR, 2700 WESTHALL LANE, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-28 809 RED HIBISCUS CT, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 1995-04-28 809 RED HIBISCUS CT, APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-08-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State