Search icon

TAYLOR CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

TAYLOR CONSTRUCTION, 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: 05 Nov 1998 (27 years ago)
Document Number: P98000093859
FEI/EIN Number 593536203

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

Address: 7912 FRANKLIN RD, PLANT CITY, FL, 33565, US
Mail Address: 7912 FRANKLIN RD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINSON SHARON M Treasurer 7912 FRANKLIN ROAD, PLANT CITY, FL, 33565
Vincent Arnold LJr. Vice President 7912 FRANKLIN RD, PLANT CITY, FL, 33565
HINSON Sharon H Agent 7912 FRANKLIN RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-09 HINSON, Sharon H -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 7912 FRANKLIN RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2009-04-28 7912 FRANKLIN RD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 7912 FRANKLIN RD, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20

Date of last update: 03 May 2025

Sources: Florida Department of State