Search icon

TAX SHELTER AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TAX SHELTER AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX SHELTER AMERICA, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 27 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2022 (3 years ago)
Document Number: P03000153922
FEI/EIN Number 200489791

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

Address: 2557 NURSERY ROAD, CLEARWATER, FL, 33764, US
Mail Address: 2557 NURSERY ROAD, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVINO RONALD J Chief Executive Officer 2557 NURSERY ROAD,, CLEARWATER, FL, 33764
Redfern Sarah Busi 2557 NURSERY ROAD, CLEARWATER, FL, 33764
GIOVINO RONALD J Agent 2557 NURSERY ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 2557 NURSERY ROAD, Suite b, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 2557 NURSERY ROAD, Suite b, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2022-08-16 2557 NURSERY ROAD, Suite b, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2022-08-16 GIOVINO, RONALD JR -
REINSTATEMENT 2022-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001112421 LAPSED 10-6982-CI-21 PINELLAS COUNTY CIRCUIT CIVIL 2010-11-23 2015-12-14 $211,192.53 JAIME N. HINES, 2743 FOXFIRE COURT, CLEARWATER, FL 33761

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-27
REINSTATEMENT 2022-08-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-01-24
REINSTATEMENT 2006-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State