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 |
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 |
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 | - | - |
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