Search icon

TAX BARON ACCOUNTING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TAX BARON ACCOUNTING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX BARON ACCOUNTING SOLUTIONS, 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: 30 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P09000081075
FEI/EIN Number 800510566

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

Address: 625 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023, US
Mail Address: 625 South State Road 7, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARIEF ADIB President 625 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023
Sharief Rosalyn Secretary 430 NE 37th Street, Boca Raton, FL, 33431
SHARIEF ADIB Agent 625 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-31 625 SOUTH STATE ROAD 7, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2019-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 625 SOUTH STATE ROAD 7, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 625 SOUTH STATE ROAD 7, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 SHARIEF, ADIB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-01-14
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State