Search icon

TAYLOR AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: TAYLOR AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000103639
FEI/EIN Number 593429473
Address: 1948 N. MAIN ST., GAINESVILLE, FL, 32609
Mail Address: 1948 N. MAIN ST., GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR TERRY Agent 1948 N. MAIN ST., GAINESVILLE, FL, 32609

Director

Name Role Address
TAYLOR TERRY Director 1948 N. MAIN ST., GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 1999-04-06 TAYLOR AUTOMOTIVE GROUP, INC. No data
NAME CHANGE AMENDMENT 1997-02-19 HARFRED-TAYLOR AUTOMOTIVE GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012897 LAPSED 06-1512-CA-G CIR CRT MARION CTY FL 2007-07-25 2012-08-27 $67137.63 CITZENS AUTOMOTIVE FINANCE, INC., 480 JEFFERSON BOULEVARD, WARWICK, RI 02886
J07900003426 LAPSED 01-06-CA-2246 CIR CRT ALACHUA CTY FL 2007-02-14 2012-03-06 $151068.87 THE REYNOLDS & REYNOLDS COMPANY, ONE REYNOLDS WAY, DAYTON, OH 45430
J06000061247 LAPSED 2005 CA 002683 ALACHUA COUNTY CIRCUIT COURT 2006-01-27 2011-03-28 $162315.08 BUTLER CAPITAL CORP., 10944-A BEAVER DAM ROAD, HUNT VALLEY, MD 21030

Documents

Name Date
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-30
Name Change 1999-04-06
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-07-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State