Search icon

TAX SERVICES OF AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAX SERVICES OF AMERICA, 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: 25 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: F99000005531
FEI/EIN Number 22-3677427

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

Address: 10 Exchange Place, Jersey City, NJ, 07302, US
Mail Address: 10 Exchange Place, Jersey City, NJ, 07302, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Macfarlane Gregory Chief Executive Officer 10 Exchange Place, Jersey City, NJ, 07302
Trolio Justin D Chief Financial Officer 10 Exchange Place, Jersey City, NJ, 07302
Heady Jared Secretary 10 Exchange Place, Jersey City, NJ, 07302
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110346 JACKSON HEWITT TAX SERVICE ACTIVE 2016-10-11 2026-12-31 - PO BOX 941290, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 10 Exchange Place, 27th Floor, Jersey City, NJ 07302 -
CHANGE OF MAILING ADDRESS 2025-01-13 10 Exchange Place, 27th Floor, Jersey City, NJ 07302 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2007-05-14 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-07-01 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2000-11-13 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001113394 TERMINATED 1000000700976 COLUMBIA 2015-12-03 2035-12-14 $ 324,973.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J14000820166 ACTIVE 1000000557000 LEON 2013-12-05 2034-08-01 $ 1,254.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State