Search icon

TAUNTON TRUSS, INC. - Florida Company Profile

Company Details

Entity Name: TAUNTON TRUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAUNTON TRUSS, 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: 20 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P98000006016
FEI/EIN Number 593486112

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

Mail Address: P.O. BOX 630, WEWAHITCHKA, FL, 32465
Address: 702 N HWY 71, WEWAHITCHKA, FL, 32465
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUNTON ABIGAIL J President 200 TAUNTON FAMILY RD., WEWAHITCHKA, FL, 32465
TAUNTON ABIGAIL J Vice President 200 TAUNTON FAMILY RD., WEWAHITCHKA, FL, 32465
TAUNTON ABIGAIL J Director 200 TAUNTON FAMILY RD., WEWAHITCHKA, FL, 32465
TAUNTON ABIGAIL J Agent 702 N HWY 71, WEWAHITCHKA, FL, 32465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900209 TAUNTON HOME CENTER EXPIRED 2008-01-03 2013-12-31 - P.O. BOX 630, WEWAHITCHKA, FL, 32465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-18 702 N HWY 71, WEWAHITCHKA, FL 32465 -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 702 N HWY 71, WEWAHITCHKA, FL 32465 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 702 N HWY 71, WEWAHITCHKA, FL 32465 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000644720 LAPSED 5:13-CV-00037-RS-GRJ USDC N. DISTRICT OF FL PANAMA 2014-09-25 2020-06-08 $146,570.03 WHITNEY BANK, 2510 14TH STREET, GULFPORT, MS 39501
J14000395656 TERMINATED 1000000598323 GULF 2014-03-19 2034-03-28 $ 337.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000712258 TERMINATED 1000000484334 GULF 2013-04-02 2023-04-11 $ 1,819.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J12001061251 LAPSED - 14TH CIRCUIT; GULF CO 2012-11-14 2017-12-20 $21,914.80 LAKESIDE LUMBER CO., LLC, P.O. BOX 154, EUFAULA, AL 36072
J12000382906 LAPSED 10-306-CA GULF COUNTY CIRCUIT COURT 2012-04-19 2017-05-07 $25,276.46 WOODFORD PLYWOOD, INC., 1504 S. MOCK ROAD, ALBANY, GA 31705
J11000678354 TERMINATED 1000000236163 GULF 2011-10-06 2031-10-12 $ 3,921.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000531348 TERMINATED 1000000229255 GULF 2011-08-11 2031-08-17 $ 1,001.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000357967 TERMINATED 1000000218071 GULF 2011-06-03 2021-06-08 $ 5,474.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J10000651106 LAPSED 5:09-CV-291-RS-EMT US NORTHERN DISTRICT 2010-06-04 2015-06-09 $213,891.06 OFC CAPITAL CORPORATION, 576 COLONIAL PARK DRIVE, SUITE 200, ROSWELL, GA 30075
J10000651122 LAPSED 5:09-CV-00290-RS-MD US NORTHERN DISTRICT 2010-06-03 2015-06-09 $374,096.97 OFC HOLDING LLC, 570 COLONIAL PARK, SUITE 200, ROSWELL, GA 30075

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-11-15
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311815138 0419700 2008-04-21 702 N HWY 71, WEWAHITCHKA, FL, 32465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-22
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: NOISE, S: AMPUTATIONS, N: AMPUTATE, N: SSTARG07
Case Closed 2009-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2008-08-01
Abatement Due Date 2008-08-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2008-08-01
Abatement Due Date 2008-08-06
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2008-08-01
Abatement Due Date 2008-08-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 F03 IID
Issuance Date 2008-08-01
Abatement Due Date 2008-08-13
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 D02
Issuance Date 2008-08-01
Abatement Due Date 2008-08-06
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-08-01
Abatement Due Date 2008-08-27
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-08-01
Abatement Due Date 2008-08-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2008-08-01
Abatement Due Date 2008-08-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2008-08-01
Abatement Due Date 2008-08-13
Nr Instances 1
Nr Exposed 4
Gravity 01
308436088 0419700 2006-02-08 702 N HWY 71, WEWAHITCHKA, FL, 32465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-09
Emphasis S: AMPUTATIONS, N: SSTARG05, N: AMPUTATE, S: ERGONOMICS
Case Closed 2006-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-03-10
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 67
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040030 A
Issuance Date 2006-03-10
Abatement Due Date 2006-03-22
Nr Instances 2
Nr Exposed 67
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040032 B04
Issuance Date 2006-03-10
Abatement Due Date 2006-03-22
Nr Instances 3
Nr Exposed 67
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State