Search icon

NEAL'S TAX AND ACCOUNTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NEAL'S TAX AND ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEAL'S TAX AND ACCOUNTING 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: 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: 04 Jun 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P10000047448
FEI/EIN Number 272573066

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

Address: 7711 N Military Tr, Palm Beach Gardens, FL, 33418, US
Mail Address: PO BOX 223295, WEST PALM BEACH, FL, 33422, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSEY RALPH O President 7711 N Military Tr, WEST PALM BEACH, FL, 33418
LINDSEY RALPH O Agent 7711 N Military Tr, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-04-27 NEAL'S TAX AND ACCOUNTING SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 7711 N Military Tr, 203, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 7711 N Military Tr, 203, Palm Beach Gardens, FL 33418 -
AMENDMENT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
Amendment and Name Change 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State