Search icon

AMERICAN TAX SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TAX SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN 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: 14 Feb 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 1994 (31 years ago)
Document Number: H99429
FEI/EIN Number 592634825

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

Address: 916 Bichara Blvd., The Villages, FL, 32159, US
Mail Address: 916 Bichara Blvd, The Villages, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTHEIS WIESIA Director 911 W. DIXIE AVENUE, LEESBURG, FL, 34748
SCHULTHEIS RICHARD C Agent 911 W DIXIE AVE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 916 Bichara Blvd., The Villages, FL 32159 -
CHANGE OF MAILING ADDRESS 2018-04-18 916 Bichara Blvd., The Villages, FL 32159 -
REGISTERED AGENT NAME CHANGED 1998-03-31 SCHULTHEIS, RICHARD C -
REGISTERED AGENT ADDRESS CHANGED 1998-03-31 911 W DIXIE AVE, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 1994-08-25 AMERICAN TAX SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State