Search icon

TAYLOR-CADY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR-CADY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR-CADY ENTERPRISES, 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: 19 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000006788
FEI/EIN Number 650552550

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

Address: 7954 DOWNS CT, TALLAHASSEE, FL, 32312
Mail Address: 7954 DOWNS CT, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALLETT SANDRA L President 1296 W. MAIN ST., WAUCHULA, FL, 33873
DALLETT SANDRA L Secretary 1296 W. MAIN ST., WAUCHULA, FL, 33873
DALLETT SANDRA L Treasurer 1296 W. MAIN ST., WAUCHULA, FL, 33873
DALLETT SANDRA L Director 1296 W. MAIN ST., WAUCHULA, FL, 33873
BURTON JOHN W.H. Agent 501 W. MAIN ST., WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 7954 DOWNS CT, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2002-05-22 7954 DOWNS CT, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-09-16
ANNUAL REPORT 1996-07-19
DOCUMENTS PRIOR TO 1997 1995-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State