Search icon

TAX SOLUTIONS OF CENTRAL FLA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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