Search icon

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

Headquarter

Company Details

Entity Name: TAYLOR'S INDUSTRIAL COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR'S INDUSTRIAL COATINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 E Park Ave, Lake Wales, FL, 33853, US
Mail Address: 225 E Park Ave, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TAYLOR'S INDUSTRIAL COATINGS, INC., MISSISSIPPI 1183232 MISSISSIPPI
Headquarter of TAYLOR'S INDUSTRIAL COATINGS, INC., COLORADO 20231824762 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1896237109 2020-04-10 0455 PPP 108 DR J A WILTSHIRE AVE, LAKE WALES, FL, 33853-3232
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 718229
Loan Approval Amount (current) 718229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WALES, POLK, FL, 33853-3232
Project Congressional District FL-18
Number of Employees 70
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 723855.13
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2873038 Interstate 2024-09-09 156000 2023 15 18 Exempt For Hire, Private(Property), Priv. Pass. (Business), TRANSPORT CREW TO JOBSITE FOR WORK
Legal Name TAYLOR'S INDUSTRIAL COATINGS INC
DBA Name -
Physical Address 225 E PARK AVENUE, LAKE WALES, FL, 33853, US
Mailing Address 225 E PARK AVENUE, LAKE WALES, FL, 33853, US
Phone (863) 676-5093
Fax -
E-mail TREDDICK@TIC-COATINGS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State