Search icon

TAYLOR MADE 141, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MADE 141, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR MADE 141, 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: 27 Mar 1997 (28 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: P97000028000
FEI/EIN Number 593446206

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

Address: 2900 W. INTERNATIONAL SPEED BLVD., DAYTONA BEACH, FL, 32124
Mail Address: PO BOX 291668, PORT ORANGE, FL, 32129
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHESTER President 5774 WHITE ACRES LAND, PORT ORANGE, FL, 32127
TAYLOR MAUREEN Secretary 5774 WHITE ACRES LN, PORT ORANGE, FL, 32127
TAYLOR CHESTER P Agent 2900 W. INTERNATIONAL SPEED BLVD., DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-01-22 2900 W. INTERNATIONAL SPEED BLVD., DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2008-04-17 TAYLOR, CHESTER P -

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State