Search icon

UNITED STATES TAX CREDITS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES TAX CREDITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATES TAX CREDITS, 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: 21 Sep 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M99448
FEI/EIN Number 650074583

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

Address: 5701 NORTH PINE ISLAND ROAD, SUITE 310, TAMARAC, FL, 33321-4400
Mail Address: 5701 NORTH PINE ISLAND ROAD, SUITE 310, TAMARAC, FL, 33321-4400
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET, MICHAEL A. Director 5701 N PINE ISLAND ROAD, SUITE 280, TAMARAC, FL
SWEET, MICHAEL A. President 5701 N PINE ISLAND ROAD, SUITE 280, TAMARAC, FL
RUGARE, JOHN A Director 5701 N PINE ISLAND ROAD, SUITE 280, TAMARAC, FL
SWEET, MICHAEL Agent 5701 N. PINE ISLAND RD., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1993-06-01 5701 N. PINE ISLAND RD., SUITE 310, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 1989-03-01 SWEET, MICHAEL -

Documents

Name Date
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State