Search icon

1927 TAYLOR, INC. - Florida Company Profile

Company Details

Entity Name: 1927 TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1927 TAYLOR, 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: 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: 22 Sep 1998 (27 years ago)
Document Number: P98000082060
FEI/EIN Number 650870440

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

Address: 2447 Monroe Street, Hollywood, FL, 33020, US
Mail Address: 2447 Monroe Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILENI ROBERT GJr. Director 2447 Monroe Street, Hollywood, FL, 33020
FILENI ROBERT GJr. Agent 2447 Monroe Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 2447 Monroe Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-01-11 2447 Monroe Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-01-11 FILENI, ROBERT G., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 2447 Monroe Street, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State