Search icon

J.A. TAYLOR ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: J.A. TAYLOR ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. TAYLOR ROOFING, 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: 22 Oct 1992 (33 years ago)
Document Number: V74057
FEI/EIN Number 650441206

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

Address: 302 MELTON DRIVE, FT PIERCE, FL, 34982, US
Mail Address: 302 MELTON DRIVE, FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR STEVEN K Vice President 1150 BELL AVE, FT PIERCE, FL, 34982
TAYLOR CHAD President 1150 BELL AVE, FT PIERCE, FL, 34982
WHITE KYLE Vice President 2401 WINDING CREEK LANE, FORT PIERCE, FL, 34981
Taylor Chad G Agent 302 MELTON DRIVE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 Taylor, Chad G -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 302 MELTON DRIVE, FT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 302 MELTON DRIVE, FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 1996-04-16 302 MELTON DRIVE, FT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-21
Type:
Planned
Address:
3173 SW MCMULLEN ST, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-11
Type:
Planned
Address:
279 CALIFORNIA BLVD, PORT SAINT LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-16
Type:
Planned
Address:
279 NW CALIFORNIA BOULEVARD, PORT SAINT LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-07
Type:
Planned
Address:
1790 SW GATLIN BLVD, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-02
Type:
Planned
Address:
880 SW MARTIN DOWNS BOULEVARD, PALM CITY, FL, 34990
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 468-8397
Add Date:
2007-04-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State