Entity Name: | TAYTREE NURSERY OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYTREE NURSERY OF THE PALM BEACHES, 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 Jun 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P98000057882 |
FEI/EIN Number |
650860643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13198 US HWY 441, CANAL POINT, FL, 33438, US |
Mail Address: | P.O. BOX 567, CANAL POINT, FL, 33438, US |
ZIP code: | 33438 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR ROGER L | President | 13198 US HWY 441, CANAL POINT, FL, 33438 |
BOLLEN ROSALIE | Vice President | 13198 US HWY 441, CANAL POINT, FL, 33438 |
TAYLOR ROGER L | Agent | 13198 US HWY 441, CANAL POINT, FL, 33438 |
TAYLOR ROGER L | Director | 13198 US HWY 441, CANAL POINT, FL, 33438 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 13198 US HWY 441, CANAL POINT, FL 33438 | - |
CANCEL ADM DISS/REV | 2007-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-28 | 13198 US HWY 441, CANAL POINT, FL 33438 | - |
CHANGE OF MAILING ADDRESS | 2007-12-28 | 13198 US HWY 441, CANAL POINT, FL 33438 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-11-14 | - | - |
CANCEL ADM DISS/REV | 2005-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-05-06 | TAYLOR, ROGER L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-08-11 |
REINSTATEMENT | 2007-12-28 |
Amendment | 2005-11-14 |
REINSTATEMENT | 2005-05-09 |
ANNUAL REPORT | 2002-05-06 |
Amendment | 2001-03-23 |
REINSTATEMENT | 2001-01-31 |
ANNUAL REPORT | 1999-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State