Search icon

TAYLOR ART, INC - Florida Company Profile

Company Details

Entity Name: TAYLOR ART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR ART, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000001008
FEI/EIN Number 650545857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1029 AIRPORT RD., C 30, NAPLES, FL, 34104, US
Mail Address: 161 SEVEN SEAS WAY, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RUTH M Director 161 SEVEN SEAS WAY, NAPLES, FL, 34104
TAYLOR THOMAS E Director 161 SEVEN SEAS WAY, NAPLES, FL, 34104
TAYLOR RUTH M Agent 161 SEVEN SEAS WAY, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-24 1029 AIRPORT RD., C 30, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 161 SEVEN SEAS WAY, NAPLES, FL 34104 -
NAME CHANGE AMENDMENT 2007-05-29 TAYLOR ART, INC -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 1029 AIRPORT RD., C 30, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-25
Name Change 2007-05-29
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-03-15
ANNUAL REPORT 2002-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State