Search icon

TAXRESOURCES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAXRESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: K32844
FEI/EIN Number 33-0336176
Address: 600 Coolidge Drive Suite 300, Folsom, CA, 95630, US
Mail Address: 600 COOLIDGE DRIVE SUITE 300, Folsom, CA, 95630, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001669251
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
5593557
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
55e9ea78-4981-e811-9161-00155d0deff0
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20181522326
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
632347
State:
IDAHO
Type:
Headquarter of
Company Number:
4554529
State:
IDAHO

Key Officers & Management

Name Role Address
- Agent -
Sindt Jacob J Chief Executive Officer 6815 Poca Montoya Drive, Granite Bay, CA, 95746
Sindt Jacob J Director 6815 Poca Montoya Drive, Granite Bay, CA, 95746
Sindt Jacob J President 6815 Poca Montoya Drive, Granite Bay, CA, 95746
Lee Kurt Secretary 1011 Castec Dr., Sacramento, CA, 95864
Lee Kurt Treasurer 1011 Castec Dr., Sacramento, CA, 95864

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2021-04-29 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2021-04-20 600 Coolidge Drive Suite 300, SUITE 300, Folsom, CA 95630 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 600 Coolidge Drive Suite 300, SUITE 300, Folsom, CA 95630 -
AMENDED AND RESTATEDARTICLES 2018-08-02 - -
AMENDMENT 2018-06-27 - -
AMENDMENT 2015-04-10 - -
NAME CHANGE AMENDMENT 2011-05-24 TAXRESOURCES, INC. -
NAME CHANGE AMENDMENT 1988-11-08 TAX RESOURCES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2021-02-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-27
Amended and Restated Articles 2018-08-02
Amendment 2018-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State