Search icon

INCOMETAXCORP LLC - Florida Company Profile

Company Details

Entity Name: INCOMETAXCORP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INCOMETAXCORP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: L16000225360
FEI/EIN Number 81-4744312

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

Address: 3327 W Chestnut St, Tampa, FL, 33607, US
Mail Address: 3327 W Chestnut St, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MONICA A Manager 3327 W Chestnut St, Tampa, FL, 33607
MENDEZ MONICA A Agent 3327 W Chestnut St, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134320 INCOME TAX AND MORE EXPIRED 2016-12-14 2021-12-31 - 1220 S DALE MABRY HWY, SUITE 206, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-02 MENDEZ, MONICA A -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 3327 W Chestnut St, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 3327 W Chestnut St, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-03-15 3327 W Chestnut St, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-10-24
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-07-04
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2016-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State