Entity Name: | B. RILEY WEALTH TAX SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Jan 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F01000000288 |
FEI/EIN Number |
11-2587324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Raymond Ave, Poughkeepsie, NY, 12603, US |
Mail Address: | 11 Raymond Ave, Poughkeepsie, NY, 12603, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Swain Mary | Chief Financial Officer | 11 Raymond Ave, Poughkeepsie, NY, 12603 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Mullen Michael | Director | 11 Raymond Ave, Poughkeepsie, NY, 12603 |
Mullen Michael | Chief Executive Officer | 11 Raymond Ave, Poughkeepsie, NY, 12603 |
Kaplan Henry | Director | 11 Raymond Ave, Poughkeepsie, NY, 12603 |
Hastings Chuck | Chairman | 11 Raymond Ave, Poughkeepsie, NY, 12603 |
Zanone Philip | Chief Operating Officer | 11 Raymond Ave, Poughkeepsie, NY, 12603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000037638 | LEVINE AND LEVINE | EXPIRED | 2010-04-28 | 2015-12-31 | - | C/O GILMAN CIOCIA, INC., ATTN: TED FINKELSTEIN 11 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 11 Raymond Ave, Poughkeepsie, NY 12603 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 11 Raymond Ave, Poughkeepsie, NY 12603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2021-09-24 | B. RILEY WEALTH TAX SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2018-08-27 | NATIONAL TAX AND FINANCIAL SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2008-03-31 | GILMAN CIOCIA, INC. | - |
REINSTATEMENT | 2004-02-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000078428 | LAPSED | 0000488235 | 03027 00562 | 2004-01-27 | 2024-07-28 | $ 18,037.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323041033 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
Reg. Agent Change | 2022-04-05 |
ANNUAL REPORT | 2022-03-29 |
Name Change | 2021-09-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-22 |
Name Change | 2018-08-27 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State