Search icon

TAX & SERVICES SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TAX & SERVICES SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX & SERVICES 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: 04 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2012 (13 years ago)
Document Number: P10000000347
FEI/EIN Number 823296625

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

Address: 601 DEL PRADO BLVD N, STE 4, CAPE CORAL, FL, 33909, US
Mail Address: 601 DEL PRADO BLVD N, STE 4, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANETE MARLENY President 601 DEL PRADO BLVD N, CAPE CORAL, FL, 33909
CANETE MARLENY Agent 601 DEL PRADO BLVD N, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 601 DEL PRADO BLVD N, STE 4, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-04-19 601 DEL PRADO BLVD N, STE 4, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2017-04-19 CANETE, MARLENY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 601 DEL PRADO BLVD N, STE 4, CAPE CORAL, FL 33909 -
AMENDMENT 2012-09-24 - -
AMENDMENT 2010-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State