Entity Name: | TAX SOLUTION CENTER, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX SOLUTION CENTER, CORP. 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: | 18 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P01000049684 |
FEI/EIN Number |
841622442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13437 SW 56 ST, MIAMI, FL, 33175, US |
Mail Address: | 13437 SW 56 ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ MARIA I | President | 8420 SW 150TH AVE UNIT 101, MIAMI, FL, 33193 |
DIAZ MARIA I | Agent | 8420 SW 150TH AVE UNIT 101, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 13437 SW 56 ST, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 8420 SW 150TH AVE UNIT 101, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 13437 SW 56 ST, MIAMI, FL 33175 | - |
NAME CHANGE AMENDMENT | 2009-05-13 | TAX SOLUTION CENTER, CORP. | - |
CANCEL ADM DISS/REV | 2009-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2007-12-24 | RAINBOW PAINTING & PRESSURE CLEANING, CORP. | - |
NAME CHANGE AMENDMENT | 2007-11-13 | RAINBOW PAINTING & PROPERTY MANAGEMENT CORP. | - |
AMENDMENT AND NAME CHANGE | 2007-03-14 | MARIA I. DIAZ, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-02 |
Name Change | 2009-05-13 |
REINSTATEMENT | 2009-05-06 |
Amendment and Name Change | 2007-12-24 |
Name Change | 2007-11-13 |
ANNUAL REPORT | 2007-04-04 |
Amendment and Name Change | 2007-03-14 |
ANNUAL REPORT | 2006-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State