Search icon

TAX APPEAL BUSINESS SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: TAX APPEAL BUSINESS SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX APPEAL BUSINESS SYSTEMS, 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: 25 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000045058
FEI/EIN Number 272682894

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

Address: 141 NE 3RD AVE #8060, MIAMI, FL, 33132, US
Mail Address: 2940 NE 164 ST, North Miami Beach, FL, 33160, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEJO GEORGE President 141 NE 3RD AVE #8060, MIAMI, FL, 33132
VALLEJO GEORGE Agent 2940 NE 164 ST, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 141 NE 3RD AVE #8060, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2940 NE 164 ST, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-13 141 NE 3RD AVE #8060, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-04-29 VALLEJO, GEORGE -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State