Search icon

CUSTOM TAX CENTER, INC - Florida Company Profile

Company Details

Entity Name: CUSTOM TAX CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM TAX CENTER, 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: 20 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000068602
FEI/EIN Number 273301389

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

Address: 3520 S. State Rd 7, Miramar, FL, 33023, US
Mail Address: 3056 S. State Rd 7, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISTILDE JOSEPHINE President 3520 SW 63 AVE, MIRAMAR, FL, 33023
CTC INCOME TAX INC Agent 3056 S STATE RD 7 BAY 38, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 CTC INCOME TAX INC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 3056 S STATE RD 7 BAY 38, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 3520 S. State Rd 7, BAY-38, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2013-03-12 3520 S. State Rd 7, BAY-38, Miramar, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State