Search icon

JOE'S TAX SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: JOE'S TAX SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S TAX SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jun 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: H61203
FEI/EIN Number 592522782

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

Address: 853 S.NEW YORK AVE, LAKELAND, FL, 33815-4785
Mail Address: P.O.BOX 2261, LAKELAND, FL, 33806-2261
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON SHARON H President 2829 DEERBROOKE DR. W., LAKELAND, FL, 33811
JACKSON SHARON H Agent 853 SOUTH NEW YORK AVENUE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 JACKSON, SHARON H -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 853 SOUTH NEW YORK AVENUE, LAKELAND, FL 33815 -
CANCEL ADM DISS/REV 2003-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-21 853 S.NEW YORK AVE, LAKELAND, FL 33815-4785 -
CHANGE OF MAILING ADDRESS 2003-10-21 853 S.NEW YORK AVE, LAKELAND, FL 33815-4785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State