Entity Name: | C AND P INCOME TAX SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C AND P INCOME 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: | 01 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P10000028345 |
FEI/EIN Number |
161676687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1560 WINDORAH WAY, A, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | PO BOX 212601, ROYAL PALM BEACH, FL, 33421 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS Claude M | Vice President | PO BOX 212601, ROYAL PALM BEACH, FL, 33421 |
RICHARDS CLAUDE M | Agent | 1560 WINDORAH WAY, ROYAL PALM BEACH, FL, 33421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 1560 WINDORAH WAY, A, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 1560 WINDORAH WAY, A, ROYAL PALM BEACH, FL 33421 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | RICHARDS, CLAUDE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
AMENDED ANNUAL REPORT | 2013-07-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State