Search icon

TAX ABATEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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