Search icon

CONTINENTAL TAX SERVICES INC

Company Details

Entity Name: CONTINENTAL TAX SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000119316
FEI/EIN Number 830497606
Address: 15033 ARBOR RESERVE CIR #104, TAMPA, FL, 33624-5818
Mail Address: 15033 ARBOR RESERVE CIR #104, TAMPA, FL, 33624-5818
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLERO ROBERTO Agent 15033 ARBOR RESERVE CIR #104, TAMPA, FL, 336245818

President

Name Role Address
CASTILLERO ROBERTO President 6222 BOONE DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT AND NAME CHANGE 2008-12-31 CONTINENTAL TAX SERVICES INC No data
CHANGE OF PRINCIPAL ADDRESS 2008-12-31 15033 ARBOR RESERVE CIR #104, TAMPA, FL 33624-5818 No data
CHANGE OF MAILING ADDRESS 2008-12-31 15033 ARBOR RESERVE CIR #104, TAMPA, FL 33624-5818 No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-31 15033 ARBOR RESERVE CIR #104, TAMPA, FL 33624-5818 No data
NAME CHANGE AMENDMENT 2008-02-11 RCC FINANCIAL INVESTMENT GROUP INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858822 TERMINATED 1000000284920 HILLSBOROU 2012-10-22 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment and Name Change 2008-12-31
Name Change 2008-02-11
ANNUAL REPORT 2008-02-06
Domestic Profit 2007-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State