Entity Name: | ANDREW TAYLOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Oct 1998 (26 years ago) |
Date of dissolution: | 17 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2022 (3 years ago) |
Document Number: | P98000088960 |
FEI/EIN Number | 65-0908817 |
Address: | 6031 Deerfield Lane, Midlothian, TX 76065 |
Mail Address: | 6031 Deerfield Lane, Midlothian, TX 76065 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIFFORD, BARTON PSR. | Agent | 2136 GULF GATE DR., SARASOTA, FL 34231 |
Name | Role | Address |
---|---|---|
PAULL, PATRICIA | President | 6031 Deerfield lane, Midlothian, TX 76065 |
Name | Role | Address |
---|---|---|
PAULL, PATRICIA | Secretary | 6031 Deerfield lane, Midlothian, TX 76065 |
Name | Role | Address |
---|---|---|
PAULL, PATRICIA | Treasurer | 6031 Deerfield lane, Midlothian, TX 76065 |
Name | Role | Address |
---|---|---|
PAULL, PATRICIA | Director | 6031 Deerfield lane, Midlothian, TX 76065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030161 | URBAN DESIGNS BY AVENUE | EXPIRED | 2016-03-23 | 2021-12-31 | No data | 1057 US 41 BY-PASS SOUTH, VENICE, FL, 34285 |
G14000122312 | AVENUE HAIR DESIGN COMPANY | EXPIRED | 2014-12-06 | 2019-12-31 | No data | 1211 US 41 BYPASS SOUTH, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 6031 Deerfield Lane, Midlothian, TX 76065 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 6031 Deerfield Lane, Midlothian, TX 76065 | No data |
REINSTATEMENT | 2007-03-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-17 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State