Entity Name: | TAX PREP 101411 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX PREP 101411 CORP 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: | 29 Oct 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000089610 |
FEI/EIN Number |
271216876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101411 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Mail Address: | 101411 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER MARSHALL | President | 68 BAHAMA AVENUE, KEY LARGO, FL, 33037 |
WALKER MARSHALL | Agent | 68 BAHAMA AVENUE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | WALKER, MARSHALL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-21 | 101411 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000665347 | TERMINATED | 1000000842035 | DADE | 2019-10-02 | 2029-10-09 | $ 255.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-16 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2648137403 | 2020-05-06 | 0455 | PPP | 101411 OVERSEAS HWY, KEY LARGO, FL, 33037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State