Search icon

SERVICES-TAYLOR MADE, INC.

Company Details

Entity Name: SERVICES-TAYLOR MADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: S35428
FEI/EIN Number 65-0247151
Address: 3248 West Lake Mary Blvd., STE 1220, Lake Mary, FL 32746
Mail Address: 4801 Hickory Branch Court, Lexington, KY 40514
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY, ROBERT A Agent 4801 Hickory Branch, Lexington, FL 40514

President

Name Role Address
MOSLEY, ROBERT A President 4801 Hickory Branch Court, Lexington, KY 40514

Secretary

Name Role Address
MOSLEY, KIMBERLY A Secretary 4801 Hickory Branch Court, Lexington, KY 40514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057710 BY THE RIVER APARTMENTS EXPIRED 2013-06-11 2018-12-31 No data 11065 GANGA WAY #311, SEBASTIAN, FL, 32958
G13000056788 ANDREWS PLACE APARTMENTS PHASE I EXPIRED 2013-06-10 2018-12-31 No data 1914 FRANKFORD AVE., PANAMA CITY, FL, 32405
G13000056792 ANDREWS PLACE APARTMENTS PHASE II EXPIRED 2013-06-10 2018-12-31 No data 1914 FRANKFORD AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 4801 Hickory Branch, Lexington, FL 40514 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3248 West Lake Mary Blvd., STE 1220, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2022-01-26 3248 West Lake Mary Blvd., STE 1220, Lake Mary, FL 32746 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-25 MOSLEY, ROBERT A No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State