Search icon

XAVIER TAYLOR INCORPORATED - Florida Company Profile

Company Details

Entity Name: XAVIER TAYLOR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XAVIER TAYLOR INCORPORATED 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: 12 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000022433
Address: 1911-A N. EGLIN PARKWAY #312, SHALIMAR, FL, 32579
Mail Address: 1911-A N. EGLIN PARKWAY #312, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYOR LISA Agent 12000 4TH STREET NORTH UNIT #164, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
XAVIER TAYLOR VS STATE OF FLORIDA 4D2016-0008 2016-01-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14012113 CF10A

Parties

Name XAVIER TAYLOR INCORPORATED
Role Appellant
Status Active
Representations Jessica A. De Vera, Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mark John Hamel, Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-05
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the appellant's March 20, 2017 motion to expedite appeal is granted.
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-03-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPEAL
On Behalf Of XAVIER TAYLOR
Docket Date 2017-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 29, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 18, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 4, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. Anders counsel may file a reply brief within ten (10) days of service of the answer brief.
Docket Date 2016-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief to be Filed in Court ~ ORDERED that appellee, the State of Florida, shall file in this Court within fifteen (15) days of this date an answer brief addressing the cost and fee issues identified by Anders counsel in his brief. Anders counsel may file a reply brief within ten (10) days of service of the answer brief.
Docket Date 2016-06-23
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2016-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of XAVIER TAYLOR
Docket Date 2016-06-20
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of XAVIER TAYLOR
Docket Date 2016-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (11 PAGES) (PER 3.800(B)(2))
Docket Date 2016-05-13
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of XAVIER TAYLOR
Docket Date 2016-04-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of XAVIER TAYLOR
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (96 PAGES)
Docket Date 2016-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-02-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IND APP ATTACHED
On Behalf Of XAVIER TAYLOR
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6735278805 2021-04-20 0455 PPP 10605 N 26th St, Tampa, FL, 33612-7149
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-7149
Project Congressional District FL-15
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6966538710 2021-04-05 0455 PPP 2366 Cedar Trace Cir, Tampa, FL, 33613-2599
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13640
Loan Approval Amount (current) 13640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2599
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State