Search icon

TAX COLLECTION JUDGMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TAX COLLECTION JUDGMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX COLLECTION JUDGMENTS, 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: 06 Apr 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000034909
FEI/EIN Number APPLIED FOR

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

Address: 409 PINE GLEN LANE UNIT C2, GREENACRES, FL, 33463
Mail Address: 409 PINE GLEN LANE UNIT C2, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEILMAN DAVID L President 409 PINE GLEN LANE UNIT C2, GREENACRES, FL, 33463
HEILMAN DAVID L Secretary 409 PINE GLEN LANE UNIT C2, GREENACRES, FL, 33463
HEILMAN DAVID L Director 409 PINE GLEN LANE UNIT C2, GREENACRES, FL, 33463
SCOTT VIRGINIA Vice President 17391 ALEXANDER RUN, JUPITER, FL, 33478
SCOTT VIRGINIA Treasurer 17391 ALEXANDER RUN, JUPITER, FL, 33478
SCOTT VIRGINIA Director 17391 ALEXANDER RUN, JUPITER, FL, 33478
HEILMAN DAVID L Agent 409 PINE GLEN LANE UNIT C2, GREEN ACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-17 409 PINE GLEN LANE UNIT C2, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2004-04-17 409 PINE GLEN LANE UNIT C2, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-17 409 PINE GLEN LANE UNIT C2, GREEN ACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2003-04-17 HEILMAN, DAVID L -

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State