Search icon

STRATEGIC TAX SOLUTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SANTOYO ANGELA Director 520 E Tarpon Ave, Tarpon Springs, FL, 34689
STRATEGIC TAX PREPARATION INC. Agent -

Events

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 - -

Documents

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