Entity Name: | TAX MASTERS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX MASTERS OF AMERICA, 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: | 16 Aug 2007 (18 years ago) |
Document Number: | P07000092248 |
FEI/EIN Number |
260726441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4708 W HURLEY AVE, VISALIA, CA, 93291, US |
Mail Address: | 4708 W HURLEY AVE, VISALIA, CA, 93291, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULDON JASON G | President | 4708 W HURLEY AVE, VISALIA, CA, 93291 |
Weiss Jessica CPA | Agent | 7665 Trenton Dr, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 4708 W HURLEY AVE, VISALIA, CA 93291 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 4708 W HURLEY AVE, VISALIA, CA 93291 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Weiss, Jessica CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 7665 Trenton Dr, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State