Entity Name: | TAYLOR PLUMBING & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR PLUMBING & REMODELING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | P95000014207 |
FEI/EIN Number |
650556739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 JEFFERY ST, 106, BOCA RATON, FL, 33487, US |
Mail Address: | 775 jeffery ST, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR BRYAN | President | 773 JEFFERY ST, BOCA RATON, FL, 33487 |
TAYLOR BRYAN | Agent | 775 JEFFERY ST, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-09 | 775 JEFFERY ST, 106, 106, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 775 JEFFERY ST, 106, 106, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 775 JEFFERY ST, 106, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2016-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | TAYLOR, BRYAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000786809 | LAPSED | 11-02636-RBR | US BANKRUPTCY CT S DIST OF FL | 2012-02-12 | 2017-11-13 | $13,785.73 | JOEL L. TABAS, TRUSTEE, 14 NE AVE., PH, MIAMI, FL 33132 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State