Search icon

TAX COMPLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: TAX COMPLIANCE, 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: 10 Aug 2011 (14 years ago)
Document Number: F11000003233
FEI/EIN Number 205467993

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

Mail Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, US
Address: 251 Little Falls Drive, Wilmington, DE, 19808, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JACOBSON IVY Secretary 2100 E LAKE COOK ROAD, BUFFALO GROVE, IL, 60089
SALAFATINOS CHRIS Chief Financial Officer 2100 E LAKE COOK ROAD, BUFFALO GROVE, IL, 60089
STRAUSS SCOTT Chief Executive Officer 2100 E LAKE COOK ROAD, BUFFALO GROVE, IL, 60089
WARD ROD Director 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 251 Little Falls Drive, Wilmington, DE 19808 -
CHANGE OF MAILING ADDRESS 2019-04-29 251 Little Falls Drive, Wilmington, DE 19808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000832070 ACTIVE 1000000596392 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000832054 ACTIVE 1000000596389 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000832062 ACTIVE 1000000596390 WALTON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State