Search icon

1 STOP TAXES, INC. - Florida Company Profile

Company Details

Entity Name: 1 STOP TAXES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 STOP TAXES, 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: 05 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P07000001957
FEI/EIN Number 208158923

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

Address: 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216, US
Mail Address: 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGDAY NAJIB M Agent 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216
AGDAY NAJIB M President 6620 SOUTHPOINT DR S, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 6620 SOUTHPOINT DR S, 601, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-03-10 6620 SOUTHPOINT DR S, 601, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 6620 SOUTHPOINT DR S, 601, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 AGDAY, NAJIB M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State