Search icon

FLORIDA PROPERTY TAXPAYERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY TAXPAYERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PROPERTY TAXPAYERS ASSOCIATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 1988 (37 years ago)
Date of dissolution: 27 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 1999 (26 years ago)
Document Number: M83041
FEI/EIN Number 592899006

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

Address: 303 SE 17TH ST. #309, OCALA, FL, 34471, US
Mail Address: 303 SE 17TH ST. #309, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALMAN PAUL M Director 303 SE 17TH ST. #309, OCALA, FL, 34471
HALMAN PAUL M Agent 303 SE 17TH ST. #309, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-02 303 SE 17TH ST. #309, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1998-06-02 303 SE 17TH ST. #309, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1998-06-02 HALMAN, PAUL M -
REGISTERED AGENT ADDRESS CHANGED 1998-06-02 303 SE 17TH ST. #309, OCALA, FL 34471 -
AMENDMENT 1988-07-21 - -

Documents

Name Date
Voluntary Dissolution 1999-04-27
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State