Search icon

MIKE TAYLOR LOGGING, INC. - Florida Company Profile

Company Details

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

MIKE TAYLOR LOGGING, 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: 26 Feb 1992 (33 years ago)
Document Number: V16816
FEI/EIN Number 593111263

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

Address: 2120 SW OPEN SANDS LOOP, GREENVILLE, FL, 32331, US
Mail Address: 2120 SW OPEN SANDS LOOP, GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR LAURIE Treasurer 2120 SW OPEN SANDS LOOP, GREENVILLE, FL, 32331
Saley Devlin D Agent 1407 E CALL ST, TALLAHASSEE, FL, 32301
TAYLOR LAURIE Secretary 2120 SW OPEN SANDS LOOP, GREENVILLE, FL, 32331
TAYLOR, MIKE President 2120 SW OPEN SANDS LOOP, GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 Saley, Devlin D -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 1407 E CALL ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-24 2120 SW OPEN SANDS LOOP, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2004-02-24 2120 SW OPEN SANDS LOOP, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303987119 0419700 2001-11-23 STATE ROAD 14, SHADY GROVE, FL, 32347
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-04-16
Emphasis S: LOGGING
Case Closed 2002-07-10

Related Activity

Type Accident
Activity Nr 101351963

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100266 D02 II
Issuance Date 2002-05-03
Abatement Due Date 2002-05-15
Current Penalty 412.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100266 I07 I
Issuance Date 2002-05-03
Abatement Due Date 2002-05-31
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2002-05-03
Abatement Due Date 2002-07-10
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100266 D06 III
Issuance Date 2002-05-03
Abatement Due Date 2002-05-15
Current Penalty 413.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Current Penalty 825.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100266 D01 I
Issuance Date 2002-05-03
Abatement Due Date 2002-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100266 F01 III
Issuance Date 2002-05-03
Abatement Due Date 2002-05-08
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100266 I10 I
Issuance Date 2002-05-03
Abatement Due Date 2002-06-07
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100266 I11
Issuance Date 2002-05-03
Abatement Due Date 2002-05-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-05-03
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-05-03
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-05-03
Abatement Due Date 2002-06-14
Nr Instances 2
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598978509 2021-02-19 0491 PPS 2120 SW Open Sands Loop, Greenville, FL, 32331-3640
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47795
Loan Approval Amount (current) 47795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MADISON, FL, 32331-3640
Project Congressional District FL-02
Number of Employees 5
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48065.84
Forgiveness Paid Date 2021-09-15
7528277005 2020-04-07 0491 PPP 2120 SW OPEN SANDS LOOP, GREENVILLE, FL, 32331-3640
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43652
Loan Approval Amount (current) 43652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MADISON, FL, 32331-3640
Project Congressional District FL-02
Number of Employees 10
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44025.47
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State