Search icon

TAX R US & SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TAX R US & SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX R US & 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P10000095623
FEI/EIN Number 274030743

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

Address: 1451 NW 62nd St, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 NW 62nd St, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORLE ABENA Chief Executive Officer 1451 NW 62nd St, Fort Lauderdale, FL, 33309
WEBB AFIYA Vice President 1451 NW 62nd St, Fort Lauderdale, FL, 33309
WEBB NAHSHON Asst 1451 NW 62nd St, Fort Lauderdale, FL, 33309
MORLE ABENA Agent 5840 NW 41 Ter, Fort Lauderdale, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 1451 NW 62nd St, 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-03-26 1451 NW 62nd St, 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 5840 NW 41 Ter, Fort Lauderdale, FL 33319 -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 MORLE, ABENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State