Search icon

TAYLOR DIGITAL TECHNOLOGIES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR DIGITAL TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR DIGITAL TECHNOLOGIES GROUP, 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: 26 Sep 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000083392
Address: 1100 LEE WAGENER BOULEVARD, SUITE 116, FT LAUDERDALE, FL, 33315
Mail Address: 1100 LEE WAGENER BOULEVARD, SUITE 116, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR SCOTT G President 1100 LEE WAGENER BOULEVARD, FT LAUDERDALE, FL, 33315
TAYLOR SCOTT G Treasurer 1100 LEE WAGENER BOULEVARD, FT LAUDERDALE, FL, 33315
TAYLOR SCOTT G Director 1100 LEE WAGENER BOULEVARD, FT LAUDERDALE, FL, 33315
HINES TERESA W Secretary 1100 LEE WAGENER BOULEVARD, FT LAUDERDALE, FL, 33315
HINES TERESA W Vice President 1100 LEE WAGENER BOULEVARD, FT LAUDERDALE, FL, 33315
HINES TERESA W Director 1100 LEE WAGENER BOULEVARD, FT LAUDERDALE, FL, 33315
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Domestic Profit Articles 1997-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State