Entity Name: | TAX ABATEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX ABATEMENT, 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: | 19 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | P06000055866 |
FEI/EIN Number |
205020273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 EAST TROPICAL WAY, PLANTATION, FL, 33317, US |
Mail Address: | 441 EAST TROPICAL WAY, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODNER LAW GROUP, PLLC | Agent | - |
Montero Michael C | President | 441 E Tropical Way, Plantation, FL, 33317 |
MONTERO ROBERTA | Vice President | 520 BRICKELL KEY DR, MIAMI, FL, 33131 |
MONTERO ROBERTA | Director | 520 BRICKELL KEY DR, MIAMI, FL, 33131 |
MONTERO PAUL | Director | 2841 N. 73 AVENUE, HOLLYWOOD, FL, 33024 |
MONTERO PAUL | Vice President | 2841 N. 73 AVENUE, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Bodner Law Group PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 5785 S University Dr, Davie, FL 33328 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-10 | 441 EAST TROPICAL WAY, PLANTATION, FL 33317 | - |
AMENDMENT | 2020-08-10 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-10 | 441 EAST TROPICAL WAY, PLANTATION, FL 33317 | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-26 |
REINSTATEMENT | 2020-10-09 |
Amendment | 2020-08-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State