Search icon

ROY NEILL TAYLOR, INC.

Company Details

Entity Name: ROY NEILL TAYLOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000094076
FEI/EIN Number 593614718
Address: 105 CARISBROOKE STREET, OCOEE, FL, 34761
Mail Address: 105 CARISBROOKE STREET, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR JOHN A Agent 14 E. WASHINGTON STREET, ORLANDO, FL, 32801

President

Name Role Address
TAYLOR ROY N President 105 CARISBROOKE STREET, OCOEE, FL, 34761

Secretary

Name Role Address
TAYLOR ROY N Secretary 105 CARISBROOKE STREET, OCOEE, FL, 34761

Treasurer

Name Role Address
TAYLOR ROY N Treasurer 105 CARISBROOKE STREET, OCOEE, FL, 34761

Director

Name Role Address
TAYLOR ROY N Director 105 CARISBROOKE STREET, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000110287 TERMINATED 1000000081939 9717 1314 2008-06-24 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000348275 ACTIVE 1000000081939 9717 1314 2008-06-24 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2000-01-27
Domestic Profit 1999-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State