Search icon

TAYLOR BAY GRAPHICS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR BAY GRAPHICS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR BAY GRAPHICS SOUTH, 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000078079
FEI/EIN Number 650629214

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

Address: 9650 NW 42 STREET, CORAL SPRINGS, FL, 33065, US
Mail Address: P.O. BOX 8589, CORAL SPRINGS, FL, 33075, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFFIN JOHN Director 9650 NW 42 STREET, CORAL SPRINGS, FL
NITABACH CHARLIE Director 140 DOCKSIDE CIRCLE, FT. LAUDERDALE, FL, 33327
MUCCI MARK S Agent NATIONSBANK TOWER, ONE FINANCIAL PLAZA, FT. LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-27 9650 NW 42 STREET, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 1996-02-27 9650 NW 42 STREET, CORAL SPRINGS, FL 33065 -
AMENDMENT 1995-11-07 - -

Documents

Name Date
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State