Search icon

E TAX INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: E TAX INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E TAX INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2009 (16 years ago)
Date of dissolution: 26 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P09000062778
FEI/EIN Number 271020151

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

Address: 238, 14TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 238, 14TH AVE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUPPENHAUER JENS C President 238, 14TH AVE. SOUTH, NAPLES, FL, 34102
SCHUPPENHAUER JENS C Agent 238, 14TH AVE. SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098851 ADELHEIDI'S EXPIRED 2010-10-28 2015-12-31 - 505 C. 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 238, 14TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2018-04-30 238, 14TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 238, 14TH AVE. SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2010-10-26 SCHUPPENHAUER, JENS C -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473795 TERMINATED 1000000751189 COLLIER 2017-07-25 2037-08-16 $ 2,660.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000473886 TERMINATED 1000000751386 COLLIER 2017-07-25 2027-08-16 $ 781.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000324758 TERMINATED 1000000743715 COLLIER 2017-05-19 2037-06-08 $ 6,274.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000301618 TERMINATED 1000000712156 COLLIER 2016-05-09 2026-05-12 $ 17,358.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State