Search icon

TAX ADVISORS OF PALM BEACH INC. - Florida Company Profile

Company Details

Entity Name: TAX ADVISORS OF PALM BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX ADVISORS OF PALM BEACH 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: 17 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P06000144909
FEI/EIN Number 205908916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1375 Gateway Blvd Ste 43, Boynton Beach, FL, 33426, US
Mail Address: 1375 Gateway Blvd Ste 43, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIESLING ROBERT President 1375 Gateway Blvd Ste 43, Boynton Beach, FL, 33426
KIESLING ROBERT Agent 1375 Gateway Blvd Ste 51, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1375 Gateway Blvd Ste 43, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-05-01 1375 Gateway Blvd Ste 43, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1375 Gateway Blvd Ste 51, Boynton Beach, FL 33426 -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 KIESLING, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000785681 LAPSED 502018CA005894XXXXMB PALM BEACH CNTY CIRCUIT COURT 2019-10-30 2024-12-02 $20,268.07 BRIAN AND TRICIA WILLIAMS, 255 GOLDENRAIN DRIVE, CELEBRATION, FL 34747
J18000663195 ACTIVE 1000000794692 PALM BEACH 2018-08-22 2028-09-26 $ 498.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-16
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2138455010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TAX ADVISORS OF PALM BEACH INC.
Recipient Name Raw TAX ADVISORS OF PALM BEACH INC.
Recipient DUNS 004337130
Recipient Address 2240 W WOOLBRIGHT RD SUITE 32, BOYNTON BEACH, PALM BEACH, FLORIDA, 33426-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -5000.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State