Search icon

THE TAX MASTER OF BVL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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