Search icon

KEUKER TAX SERVICE INC - Florida Company Profile

Company Details

Entity Name: KEUKER TAX SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEUKER TAX SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Aug 2002 (23 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: P02000085373
FEI/EIN Number 542066483

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

Address: 730 Tangerine Woods Blvd, Englewood, FL, 34223-6040, US
Mail Address: 730 Tangerine Woods Blvd, Englewood, FL, 34223-6040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEUKER OSCAR A F Director 730 TANGERINE WOODS BLVD, ENGLEWOOD, FL, 34223
KEUKER OSCAR A F Agent 730 Tangerine Woods Blvd, Englewood, FL, 342236040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 730 Tangerine Woods Blvd, Englewood, FL 34223-6040 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 730 Tangerine Woods Blvd, Englewood, FL 34223-6040 -
CHANGE OF MAILING ADDRESS 2022-02-16 730 Tangerine Woods Blvd, Englewood, FL 34223-6040 -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 KEUKER, OSCAR A F -
REINSTATEMENT 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State