Search icon

SUPER INCOME TAX INC - Florida Company Profile

Company Details

Entity Name: SUPER INCOME TAX INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUPER INCOME TAX INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Mar 2011 (14 years ago)
Document Number: P11000026407
FEI/EIN Number 45-0933200

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

Address: 1448 NE 163RD STREET, NORTH MIAMI BCH, FL 33162
Mail Address: 2015 NW 186TH ST, Miami Gardens, FL 33056
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBAN, SHURLA V Agent 1448 NE 163RD STREET, NORTH MIAMI BCH, FL 33162
ROBAN, SHURLA President 1448 NE 163RD STREET, NORTH MIAMI BCH, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010340 INCOME TAX SERVICES ACTIVE 2025-01-24 2030-12-31 - 2015 NORTHWEST 186TH STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 1448 NE 163RD STREET, NORTH MIAMI BCH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1448 NE 163RD STREET, NORTH MIAMI BCH, FL 33162 -
CHANGE OF MAILING ADDRESS 2018-04-24 1448 NE 163RD STREET, NORTH MIAMI BCH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1448 NE 163RD STREET, NORTH MIAMI BCH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-02-17 ROBAN, SHURLA V -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State