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 |
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 |
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 | - | - |
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