Search icon

TAYLOR DOORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P98000087379
FEI/EIN Number 593540530
Address: 850-1 CESERY BLVD., JACKSONVILLE, FL, 32211
Mail Address: 850-1 CESERY BLVD., JACKSONVILLE, FL, 32211
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT N President 97555 Pirates Way, Yulee, FL, 32097
Taylor Robert N Owner 97555 Pirates Way, Yulee, FL, 32097
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
593540530
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-07 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 2014-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 850-1 CESERY BLVD., JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2014-10-07 850-1 CESERY BLVD., JACKSONVILLE, FL 32211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-07-19
REINSTATEMENT 2023-06-26
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107000.00
Total Face Value Of Loan:
107000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107000.00
Total Face Value Of Loan:
107000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$107,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,743.06
Servicing Lender:
First Port City Bank
Use of Proceeds:
Payroll: $107,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State