Search icon

EXPERTAX & HOMES INC - Florida Company Profile

Company Details

Entity Name: EXPERTAX & HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERTAX & HOMES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2007 (18 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P07000032376
FEI/EIN Number 208634846

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

Address: 3469 W VINE ST, KISSIMMEE, FL, 34741, US
Mail Address: 3469 W VINE ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGOLLON WILLIAM President 3469 W VINE ST, KISSIMMEE, FL, 34741
MOGOLLON WILLIAM Agent 3469 W VINE ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000084881. CONVERSION NUMBER 700000160597
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3469 W VINE ST, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2015-04-27 3469 W VINE ST, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3469 W VINE ST, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-13
Off/Dir Resignation 2009-06-22
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State