Entity Name: | TAX SOLUTIONS OF CENTRAL FLA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX SOLUTIONS OF CENTRAL FLA, 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: | 02 Mar 2006 (19 years ago) |
Document Number: | P06000031515 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 STATE ROAD 436, SUITE 127, FERN PARK, FL, 32730 |
Mail Address: | 335 STATE ROAD 436, SUITE 127, FERN PARK, FL, 32730 |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JIM | President | 335 STATE ROAD 436, FERN PARK, FL, 32730 |
WILSON JIM | Director | 335 STATE ROAD 436, FERN PARK, FL, 32730 |
WILSON JIM | Agent | 335 STATE ROAD 436, FERN PARK, FL, 32730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 335 STATE ROAD 436, SUITE 127, FERN PARK, FL 32730 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-06 | 335 STATE ROAD 436, SUITE 127, FERN PARK, FL 32730 | - |
CHANGE OF MAILING ADDRESS | 2012-04-06 | 335 STATE ROAD 436, SUITE 127, FERN PARK, FL 32730 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State