Entity Name: | SOUTH FLORIDA ACCOUNTING & TAX SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA ACCOUNTING & TAX SERVICES, 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: | 03 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000010320 |
FEI/EIN Number |
800545203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 287 Durham H, Deerfield Beach, FL, 33442, US |
Mail Address: | 287 Durham H, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARYNIARZ ANNE | President | 287 Durham H, Deerfield Beach, FL, 33442 |
FARYNIARZ ANNE | Agent | 287 Durham H, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-01 | 287 Durham H, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-02-01 | 287 Durham H, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-01 | 287 Durham H, Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State