Entity Name: | LISA B. TAYLOR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000074963 |
FEI/EIN Number | 593468629 |
Address: | 10039 ELMBROOK CIECLE, JACKSONVILLE, FL, 32257 |
Mail Address: | P.O. BOX 23122, JACKSONVILLE, FL, 32241-3122 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LISA B | Agent | 10039 ELMBROOK CIRCLE, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
TAYLOR LISA B | President | 10039 ELMBROOK CIR., JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
TAYLOR JAMES L | Secretary | 10039 ELMBROOK CIR., JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
TAYLOR JAMES L | Treasurer | 10039 ELMBROOK CIR., JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-29 | 10039 ELMBROOK CIRCLE, JACKSONVILLE, FL 32257 | No data |
AMENDMENT AND NAME CHANGE | 2000-03-09 | LISA B. TAYLOR, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-11 | 10039 ELMBROOK CIECLE, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-08 |
ANNUAL REPORT | 2001-02-15 |
ANNUAL REPORT | 2000-03-29 |
Amendment and Name Change | 2000-03-09 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-02-11 |
Domestic Profit Articles | 1997-08-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State