Entity Name: | AGGRESSIVE TAX RELIEF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000024683 |
FEI/EIN Number | 32-0306053 |
Address: | 6574 N State Road 7, 404, Coconut Creek, FL 33073-3625 |
Mail Address: | 6574 N State Road 7, 404, Coconut Creek, FL 33073-3625 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGGS, MATTHEW | Agent | 6574 N State Road 7, 404, Coconut Creek, FL 33073-3625 |
Name | Role | Address |
---|---|---|
BRIGGS, MATTHEW | President | 6574 N State Road 7, 404 Coconut Creek, FL 33073-3625 |
Name | Role | Address |
---|---|---|
PARTLAN, WILLIAM | Chief Executive Officer | 6574 N State Road 7, 404 Coconut Creek, FL 33073-3625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-14 | 6574 N State Road 7, 404, Coconut Creek, FL 33073-3625 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-14 | 6574 N State Road 7, 404, Coconut Creek, FL 33073-3625 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-14 | 6574 N State Road 7, 404, Coconut Creek, FL 33073-3625 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-03-19 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State