Search icon

SG ELITE TAX CORP - Florida Company Profile

Company Details

Entity Name: SG ELITE TAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SG ELITE TAX 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: 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: 19 Apr 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P10000033308
FEI/EIN Number 272367737

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

Address: 119 Hamilton Terrace, Wellington, FL, 33414, US
Mail Address: 119 Hamilton Terrace, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Sandra P President 119 Hamilton Terrace, Wellington, FL, 33414
Gonzalez Sandra P Agent 119 Hamilton Terrace, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-07-26 SG ELITE TAX CORP -
NAME CHANGE AMENDMENT 2021-01-11 SG TAX WISE CORP -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 119 Hamilton Terrace, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-03-14 119 Hamilton Terrace, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2018-03-14 Gonzalez, Sandra P -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 119 Hamilton Terrace, Wellington, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
Name Change 2021-07-26
ANNUAL REPORT 2021-04-12
Name Change 2021-01-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State