Search icon

TAYLOR SERVICE, INC. - Florida Company Profile

Company Details

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

TAYLOR SERVICE, 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: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000084430
FEI/EIN Number 593406986

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

Address: 2421 S 3RD STREET, JACKSONVILLE BEACH, FL, 32250
Mail Address: 2421 S 3RD STREET, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PAMIE J President 124 33 AVE, JACKSONVILLE BEACH, FL, 32250
TAYLOR PAMIE J Director 124 33 AVE, JACKSONVILLE BEACH, FL, 32250
O'NEILL KAREN B Agent 1009 21ST ST N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-05-13 O'NEILL, KAREN B -
REGISTERED AGENT ADDRESS CHANGED 1997-05-13 1009 21ST ST N, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-10-10

Date of last update: 01 May 2025

Sources: Florida Department of State