Search icon

TAYLOR'D SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR'D SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR'D SYSTEMS, 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: 02 May 1995 (30 years ago)
Date of dissolution: 02 Aug 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2000 (25 years ago)
Document Number: P95000034108
FEI/EIN Number 593311468

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

Address: 8679 WOODLANDS CT., PICKERINGTON, OH, 43147
Mail Address: 8679 WOODLANDS CT., PICKERINGTON, OH, 43147
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JIMMIE RAY President 8679 WOODLANDS CT., PICKERINGTON, OH, 43147
TAYLOR JIMMIE RAY Secretary 8679 WOODLANDS CT., PICKERINGTON, OH, 43147
TAYLOR JIMMIE RAY Treasurer 8679 WOODLANDS CT., PICKERINGTON, OH, 43147
TAYLOR JIMMIE RAY Director 8679 WOODLANDS CT., PICKERINGTON, OH, 43147
DAVIS CAL Agent 1409 KINGSLEY AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 8679 WOODLANDS CT., PICKERINGTON, OH 43147 -
CHANGE OF MAILING ADDRESS 1999-05-08 8679 WOODLANDS CT., PICKERINGTON, OH 43147 -
REGISTERED AGENT NAME CHANGED 1999-05-08 DAVIS, CAL -
REGISTERED AGENT ADDRESS CHANGED 1999-05-08 1409 KINGSLEY AVE., #14C, ORANGE PARK, FL 32073 -

Documents

Name Date
Voluntary Dissolution 2000-08-02
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-09
DOCUMENTS PRIOR TO 1997 1995-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State