TAYLOR PROPERTIES OF BREVARD COUNTY, INC. - Florida Company Profile

Entity Name: | TAYLOR PROPERTIES OF BREVARD COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAYLOR PROPERTIES OF BREVARD COUNTY, 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: | 23 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000057404 |
FEI/EIN Number |
593613136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 237262, COCOA, FL, 32923 |
Address: | 3395 S Atlantic ave, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR RONALD D | Director | 3395 S Atlantic ave, Cocoa Beach, FL, 32931 |
TAYLOR RONALD D | Agent | 3395 S Atlantic ave, Cocoa Beach, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000105638 | 3700 COMMERCE CENTER | EXPIRED | 2010-11-29 | 2015-12-31 | - | PO BOX 237262, COCOA, FL, 32923 |
G08046900409 | 1ST CLASS STORAGE | EXPIRED | 2008-02-15 | 2013-12-31 | - | PO BOX 237262, COCOA, FL, 32923--726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 3395 S Atlantic ave, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 3395 S Atlantic ave, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2008-02-17 | 3395 S Atlantic ave, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | TAYLOR, RONALD D | - |
REINSTATEMENT | 2001-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001134523 | LAPSED | 2015-CA-037368 | EIGHTEENTH JUDICIAL CIRCUIT | 2015-12-10 | 2020-12-18 | $238002.13 | WELLS FARGO BANK, N.A., 123 S. BROAD STREET, 7TH FLOOR, PHILADELPHIA, PA 19107-1921 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-02-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State