Entity Name: | TAYLOR INSURANCE & INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 1997 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P97000102367 |
FEI/EIN Number | 650799595 |
Address: | 13824 VIALE VENEZIA, Delray Beach, FL, 33446, US |
Mail Address: | 9170 Glades Rd. # 161, Boca Raton, FL, 33434, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR BRUCE | Agent | 9170 Glades Rd. # 161, Boca Raton, FL, 33434 |
Name | Role | Address |
---|---|---|
Taylor Bruce | President | 13824 VIALE VENEZIA, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
Taylor - Roberts Courtney | Vice President | 2027 Harvestwood Lane, Chapin, SC, 29036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 13824 VIALE VENEZIA, Delray Beach, FL 33446 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 9170 Glades Rd. # 161, Boca Raton, FL 33434 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 13824 VIALE VENEZIA, Delray Beach, FL 33446 | No data |
REGISTERED AGENT NAME CHANGED | 1999-02-22 | TAYLOR, BRUCE | No data |
NAME CHANGE AMENDMENT | 1997-12-24 | TAYLOR INSURANCE & INVESTMENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State