Search icon

TAXFAM, INC.

Company Details

Entity Name: TAXFAM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jan 2018 (7 years ago)
Document Number: F18000000142
FEI/EIN Number 823526018
Address: 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
JOSEPH MOSES Agent 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Director

Name Role Address
JOSEPH MOSES Director 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

President

Name Role Address
JOSEPH MOSES President 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Secretary

Name Role Address
JOSEPH MOSES Secretary 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Treasurer

Name Role Address
JOSEPH MOSES Treasurer 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data
CHANGE OF MAILING ADDRESS 2020-09-30 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 2001 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363232 ACTIVE 1000000997234 BROWARD 2024-06-04 2034-06-12 $ 1,078.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-01-05
Foreign Profit 2018-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State