Search icon

JAMES TAYLOR ARCHITECTS, INC.

Company Details

Entity Name: JAMES TAYLOR ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S57904
FEI/EIN Number 65-0281049
Address: 3325 BARTLETT BLVD, ORLANDO, FL 32811
Mail Address: 3325 BARTLETT BLVD, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, JAMES AJR. Agent 3325 BARTLETT BLVD, ORLANDO, FL 32811

President

Name Role Address
TAYLOR, JAMES AJR President 3325 BARTLETT BLVD, ORLANDO, FL 32811

Treasurer

Name Role Address
TAYLOR, JAMES AJR Treasurer 3325 BARTLETT BLVD, ORLANDO, FL 32811

Director

Name Role Address
TAYLOR, JAMES AJR Director 3325 BARTLETT BLVD, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1999-08-20 JAMES TAYLOR ARCHITECTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-05 3325 BARTLETT BLVD, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 1999-02-05 3325 BARTLETT BLVD, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 1999-02-05 TAYLOR, JAMES AJR. No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-05 3325 BARTLETT BLVD, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000006391 LAPSED 01-398 CA 13 CIR CRT OF THE 11TH JUDI CIR M 2001-09-07 2006-10-22 $19788.87 BENJAMIN MANSOUR, 225 WEST 34TH STREET STE 1705, NEW YORK NY 10122

Documents

Name Date
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-10
Name Change 1999-08-20
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-06-02
Reg. Agent Change 1998-03-30
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State