Entity Name: | TAX & BUSINESS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX & BUSINESS SERVICES 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: | 03 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2010 (15 years ago) |
Document Number: | P07000041555 |
FEI/EIN Number |
20-8795162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13275 SW 57 TERR, MIAMI, FL, 33183, US |
Mail Address: | 13275 SW 57 TERR, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JORGE C | President | 13275 SW 57 TERR, MIAMI, FL, 33183 |
FERNANDEZ ELIZABETH | Vice President | 13275 SW 57 TERR, MIAMI, FL, 33183 |
VAZQUEZ VIVIAN D | Agent | 8275 SW 152 AVE, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 13275 SW 57 TERR, BUILD 13-4, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 13275 SW 57 TERR, BUILD 13-4, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | VAZQUEZ , VIVIAN D | - |
AMENDMENT | 2010-09-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-19 | 8275 SW 152 AVE, D-116, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-15 |
AMENDED ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State