Search icon

TAYLOR FOODS, INC. - Florida Company Profile

Company Details

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

TAYLOR FOODS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000026165
FEI/EIN Number 593580085

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

Address: 595 W. CHURCH ST., SUITE E, ORLANDO, FL, 32818
Mail Address: 8640 RIDGEMAR CT, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CLARENCE B Vice President 8640 RIDGEMAR CT, ORLANDO, FL, 32818
TAYLOR CLARENCE B Treasurer 8640 RIDGEMAR CT, ORLANDO, FL, 32818
TAYLOR CLARENCE B Director 8640 RIDGEMAR CT, ORLANDO, FL, 32818
TAYLOR ANDRENA Secretary 6920 MINNIPPI DR, ORLANDO, FL, 32818
TAYLOR III CLARENCE B Agent 8640 RIDGEMAR CT, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900548 JOHSNSONS DINER EXPIRED 2009-02-09 2014-12-31 - 595 W. CHURCH ST. SUITE E, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 595 W. CHURCH ST., SUITE E, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2008-04-30 595 W. CHURCH ST., SUITE E, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 8640 RIDGEMAR CT, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2001-06-29 TAYLOR III, CLARENCE B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001066635 LAPSED 1000000193107 ORANGE 2010-11-03 2020-11-19 $ 479.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001066627 ACTIVE 1000000193106 ORANGE 2010-11-02 2030-11-19 $ 5,940.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000541726 ACTIVE 1000000177515 ORANGE 2010-06-30 2026-09-09 $ 159.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J09000473610 LAPSED 08-CC-17476 CNTY CIVIL ORANGE COUNTY 2009-01-12 2014-02-16 $10,052.33 FORD MOTOR CREDIT COMPANY LLC, P.O. BOX 6508, MESA, AZ 85216
J08000250358 ACTIVE 1000000087081 9736 0186 2008-07-24 2028-07-30 $ 22,365.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000121112 ACTIVE 1000000076373 9641 1109 2008-03-27 2028-04-09 $ 24,338.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000162795 ACTIVE 1000000044659 9181 1207 2007-03-27 2027-05-30 $ 15,941.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000162019 ACTIVE 1000000039107 9099 1392 2007-02-05 2027-05-30 $ 26,624.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Off/Dir Resignation 2010-10-18
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-06-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2795615010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TAYLOR FOODS INC.
Recipient Name Raw TAYLOR FOODS INC.
Recipient DUNS 062371625
Recipient Address 595 W. CHURCH ST. SUITE E, ORLANDO, ORANGE, FLORIDA, 32805-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page

Date of last update: 02 Mar 2025

Sources: Florida Department of State