Search icon

TAYLOR'S INDUSTRIAL COATINGS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAYLOR'S INDUSTRIAL COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: S39620
FEI/EIN Number 593056605
Address: 225 E Park Ave, Lake Wales, FL, 33853, US
Mail Address: 225 E Park Ave, Lake Wales, FL, 33853, US
ZIP code: 33853
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-579-402
State:
ALABAMA
Type:
Headquarter of
Company Number:
1183232
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20231824762
State:
COLORADO

Key Officers & Management

Name Role Address
Taylor Hannah P Treasurer 108 DR. J A WILTSHIRE AVENUE EAST, LAKE WALES, FL, 33853
Gregory Scott Taylor President 108 DR. J A WILTSHIRE AVENUE EAST, LAKE WALES, FL, 33853
MCRAE SCOTT Vice President 108 DR. J A WILTSHIRE AVENUE EAST, LAKE WALES, FL, 33853
TAYLOR GREGORY S Agent 225 E Park Ave, Lake Wales, FL, 33853
Taylor Hannah P Secretary 108 DR. J A WILTSHIRE AVENUE EAST, LAKE WALES, FL, 33853

Unique Entity ID

CAGE Code:
5LJB6
UEI Expiration Date:
2018-09-20

Business Information

Activation Date:
2017-09-20
Initial Registration Date:
2009-07-23

Commercial and government entity program

CAGE number:
5LJB6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-09-20

Contact Information

POC:
GREGORY S. TAYLOR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079996 TAYLOR'S RENEWABLE ENERGY SERVICES EXPIRED 2018-07-25 2023-12-31 - 108 DR. J.A. WILTSHIRE AVE. E., LAKE WALES, FL, 33853
G17000105374 TAYLOR'S ROOFING ACTIVE 2017-09-22 2027-12-31 - 108 DR. J.A. WILTSHIRE AVE. E., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 225 E Park Ave, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2024-02-20 225 E Park Ave, Lake Wales, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 225 E Park Ave, Lake Wales, FL 33853 -
AMENDMENT 2016-03-01 - -
AMENDMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 TAYLOR, GREGORY SCOTT -
NAME CHANGE AMENDMENT 2000-03-15 TAYLOR'S INDUSTRIAL COATINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
Amendment 2015-11-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
718229.00
Total Face Value Of Loan:
718229.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$718,229
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$718,229
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$723,855.13
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $718,229

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-04-01
Operation Classification:
Exempt For Hire, Private(Property), Priv. Pass. (Business), TRANSPORT CREW TO JOBSITE FOR WORK
power Units:
15
Drivers:
18
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State