TAX SERVICES OF AMERICA, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State