Search icon

TAYLOR & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR & COMPANY, 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: 10 Oct 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000084368
FEI/EIN Number 593403557

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

Address: 2424 GULF TO BAY BLVD., CLEARWATER, FL, 33765
Mail Address: P O BOX 2442, PALM HARBOR, FL, 34682
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERLAND SCOTT R President 1607 ALLENS RIDGE DRIVE NORTH, PALM HARBOR, FL, 34683
FERLAND SCOTT R Treasurer 1607 ALLENS RIDGE DRIVE NORTH, PALM HARBOR, FL, 34683
FERLAND SCOTT R Director 1607 ALLENS RIDGE DRIVE NORTH, PALM HARBOR, FL, 34683
FERLAND AMY N Vice President 1607 ALLENS RIDGE DRIVE NORTH, PALM HARBOR, FL, 34683
FERLAND AMY N Secretary 1607 ALLENS RIDGE DRIVE NORTH, PALM HARBOR, FL, 34683
FERLAND AMY N Director 1607 ALLENS RIDGE DRIVE NORTH, PALM HARBOR, FL, 34683
MIZIO ARMANDO F Agent 25400 U.S. HWY 19 NORTH - SUITE 225, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-28 2424 GULF TO BAY BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 25400 U.S. HWY 19 NORTH - SUITE 225, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2004-04-14 MIZIO, ARMANDO F -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2424 GULF TO BAY BLVD., CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State