Entity Name: | ACCUTAX OF PALM COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCUTAX OF PALM COAST, 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: | 05 Jan 2005 (20 years ago) |
Document Number: | P05000001960 |
FEI/EIN Number |
202109126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 ZINC PL, PALM COAST, FL, 32164, US |
Mail Address: | 18 ZINC PLACE, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEER GALINA | President | 18 ZINC PLACE, PALM COAST, FL, 32164 |
FLEER GALINA | Agent | 18 ZINC PLACE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 18 ZINC PL, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 18 ZINC PL, PALM COAST, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | FLEER, GALINA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 18 ZINC PLACE, PALM COAST, FL 32164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State