Entity Name: | STRATEGIC TAX SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC TAX SOLUTIONS 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: | 20 Jun 2002 (23 years ago) |
Date of dissolution: | 30 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2022 (3 years ago) |
Document Number: | P02000068469 |
FEI/EIN Number |
752984358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 E Tarpon Ave, Tarpon Springs, FL, 34689, US |
Mail Address: | 520 E Tarpon Ave, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOYO ANGELA | Director | 520 E Tarpon Ave, Tarpon Springs, FL, 34689 |
STRATEGIC TAX PREPARATION INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 520 E Tarpon Ave, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 520 E Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 520 E Tarpon Ave, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | Strategic Tax Preparation | - |
AMENDMENT | 2015-04-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-10-21 |
Amendment | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State