Search icon

TAYLOR ARRUBLA HARDWICK P.A.

Company Details

Entity Name: TAYLOR ARRUBLA HARDWICK P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P98000080841
FEI/EIN Number 59-3534419
Address: 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656
Mail Address: 420 South Lawrence Blvd., KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
TAYLOR ARRUBLA HARDWICK P.A. Agent

President

Name Role Address
TAYLOR, JAMES J, Jr. President 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656

Director

Name Role Address
TAYLOR, JAMES J, Jr. Director 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656
TAYLOR, MARY A Director 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656
Arrubla, Jennifer Taylor Director 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656
Hardwick, Katelyn Taylor Director 420 South Lawrence Blvd., KEYSTONE HEIGHTS, FL 32656

Treasurer

Name Role Address
TAYLOR, MARY A Treasurer 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656

Vice President

Name Role Address
Arrubla, Jennifer Taylor Vice President 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656

Secretary

Name Role Address
Hardwick, Katelyn Taylor Secretary 420 South Lawrence Blvd., KEYSTONE HEIGHTS, FL 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 Taylor Arrubla Hardwick P.A. No data
NAME CHANGE AMENDMENT 2020-06-15 TAYLOR ARRUBLA HARDWICK P.A. No data
CHANGE OF MAILING ADDRESS 2013-03-27 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656 No data
AMENDMENT AND NAME CHANGE 2012-04-19 TAYLOR LAW FIRM OF NORTH FLORIDA, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-28
Name Change 2020-06-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State