Search icon

B. RILEY WEALTH TAX SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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