Search icon

FLORIDA TAX & BUSINESS SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TAX & BUSINESS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TAX & BUSINESS SERVICE, 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: 17 Nov 1960 (64 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 242094
FEI/EIN Number 590911729

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

Address: 2131 HOLLYWOOD BOULEVARD, SUITE 102, HOLLYWOOD FLA, 33020
Mail Address: 2131 HOLLYWOOD BOULEVARD, SUITE 102, HOLLYWOOD FLA, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACIN,ROBERT President 2131 HOLLYWOOD BLVD., HOLLYWOOD, FL
GIACIN,ROBERT Director 2131 HOLLYWOOD BLVD., HOLLYWOOD, FL
GIACIN,ROBERT Agent 2131 HOLLYWOOD BLVD., #102, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1991-02-19 2131 HOLLYWOOD BLVD., #102, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 1967-03-16 FLORIDA TAX & BUSINESS SERVICE, INC. -
REINSTATEMENT 1967-03-15 - -
CANCEL FOR NON-PAYMENT 1965-06-28 - -

Documents

Name Date
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State