Search icon

TAYLOR STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAYLOR STUCCO, 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: 20 May 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S54316
FEI/EIN Number 593065792

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

Address: 6790 MYSTIC LN, PENSACOLA, FL, 32526
Mail Address: 6790 MYSTIC LN, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINNELL STEVEN E Agent 101 E GOVERNMENT ST, PENSACOLA, FL, 32501
TAYLOR, WILLIAM RAY Vice President 6790 MYSTIC LN, PENSACOLA, FL
TAYLOR, JOYCE President 7790 MYSTIC LN, PENSACOLA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000754967 LAPSED 04-198-1A LEON 2010-05-24 2015-07-15 $10,444.50 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Reg. Agent Resignation 2007-09-14
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State