Entity Name: | THE TAX MASTER OF BVL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TAX MASTER OF BVL, 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: | 11 May 2005 (20 years ago) |
Document Number: | P05000069736 |
FEI/EIN Number |
202928227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL, 34744, US |
Mail Address: | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA EVELYN | President | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL, 34744 |
GARCIA JUAN | Vice President | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL, 34744 |
GARCIA JUAN H | Agent | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 1517 FORTUNE RETAIL CT, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State