Entity Name: | TAYLORSAKS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLORSAKS, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | P98000050593 |
FEI/EIN Number |
690841811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17345 s dixie hwy, palmetto bay, FL, 33157, US |
Mail Address: | 887 E. OKEECHOBEE RD, HIALEAH, FL, 33010, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sergio Penton PA | Agent | 782 NW 42 Ave. Suite 435, Miami, FL, 33126 |
Haddy John | President | 887 E. OKEECHOBEE RD, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-19 | 17345 s dixie hwy, palmetto bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-07 | Sergio Penton PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-07 | 782 NW 42 Ave. Suite 435, Miami, FL 33126 | - |
AMENDMENT | 2012-04-12 | - | - |
CHANGE OF MAILING ADDRESS | 1999-04-26 | 17345 s dixie hwy, palmetto bay, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-10-04 |
Amendment | 2023-10-03 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State