Search icon

TAX SOLUTION SERVICE, INC - Florida Company Profile

Company Details

Entity Name: TAX SOLUTION SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX SOLUTION SERVICE, 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: 01 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2011 (14 years ago)
Document Number: P07000119841
FEI/EIN Number NOT APPLICABLE

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

Address: 6075 N SABAL PALM BLVD, TAMARAC, FL, 33319, US
Mail Address: 6075 N Sabal Palm Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPES-GUERRERO KATHERINE A President 6075 N Sabal Palm Blvd, Tamarac, FL, 33319
YEPES-GUERRERO KATHERINE A Agent 6075 N Sabal Palm Blvd, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 6075 N SABAL PALM BLVD, 208, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2023-04-22 YEPES-GUERRERO, KATHERINE A -
CHANGE OF MAILING ADDRESS 2014-04-29 6075 N SABAL PALM BLVD, 208, TAMARAC, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 6075 N Sabal Palm Blvd, 208, Tamarac, FL 33319 -
REINSTATEMENT 2011-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State