Search icon

A TAX TIME, INC

Company Details

Entity Name: A TAX TIME, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2017 (7 years ago)
Document Number: P04000016609
FEI/EIN Number 20-0623849
Address: 7015 DAWSON LN, TAMPA, FL 33634
Mail Address: 7015 Dawson Lane, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Torres, Alexandra Sanin Agent 7015 DAWSON LANE, TAMPA, FL 33634

President

Name Role Address
DAWSON, SILVIA President 7015 Dawson Lane, TAMPA, FL 33634

Vice President

Name Role Address
TORRES, ALEXANDRA Vice President 7015 Dawson Lane, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-22 7015 DAWSON LN, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2024-07-22 Torres, Alexandra Sanin No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 7015 DAWSON LANE, TAMPA, FL 33634 No data
AMENDMENT 2017-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 7015 DAWSON LN, TAMPA, FL 33634 No data
CANCEL ADM DISS/REV 2005-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000030662 TERMINATED 1000000871785 HILLSBOROU 2021-01-07 2031-01-27 $ 783.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
Amendment 2017-08-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

Date of last update: 30 Jan 2025

Sources: Florida Department of State