Entity Name: | TAYLOR CREEK PRINTING & OFFICE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jun 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000052468 |
FEI/EIN Number | 650931168 |
Address: | 211 SW 3RD ST, OKEECHOBEE, FL, 34974 |
Mail Address: | 211 SW 3RD ST, OKEECHOBEE, FL, 34974 |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYALS MELISSA S | Agent | 11 CANAL WAY BHR, OKEECHOBEE, FL, 34974 |
Name | Role | Address |
---|---|---|
DYALS MELISSA S | Director | 11 CANAL WAY, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-22 | 211 SW 3RD ST, OKEECHOBEE, FL 34974 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-22 | 211 SW 3RD ST, OKEECHOBEE, FL 34974 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-10 | 11 CANAL WAY BHR, OKEECHOBEE, FL 34974 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000144007 | ACTIVE | 1000000076994 | 00652 0425 | 2008-04-14 | 2028-04-30 | $ 968.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J03000031916 | TERMINATED | 01030070066 | 00493 00688 | 2003-01-23 | 2008-01-24 | $ 4,747.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-16 |
Domestic Profit | 1999-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State