Search icon

TAYLOR PAINTING, INC. - Florida Company Profile

Company Details

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

TAYLOR PAINTING, 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: 03 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000010419
FEI/EIN Number 650813595

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

Address: 815 August St SE, Palm Bay, FL, 32909, US
Mail Address: 815 August St SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR THOMAS L Chief Executive Officer 815 August St SE, Palm Bay, FL, 32909
Harrison Valli TayloKara E President 815 August St SE, Palm Bay, FL, 32909
Taylor Thomas Jr. Agent 815 August St SE, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 815 August St SE, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 815 August St SE, Palm Bay, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 815 August St SE, Palm Bay, FL 32909 -
REINSTATEMENT 2018-08-16 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 Taylor, Thomas, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-08-16
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-20
REINSTATEMENT 2012-09-06
REINSTATEMENT 2010-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146111 0418800 2008-05-16 1985 N.E. 2 STREET, DEERFIELD BEACH, FL, 33441
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-16
Emphasis L: FALL
Case Closed 2008-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-05-19
Abatement Due Date 2008-05-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State