Search icon

MOSLEY TAX SERVICE INC - Florida Company Profile

Company Details

Entity Name: MOSLEY TAX SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSLEY TAX SERVICE 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: 28 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: P11000041108
FEI/EIN Number 455139755

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

Address: 1671 LOUIE CARTER ROAD, JACKSONVILLE, FL, 32234
Mail Address: 1671 LOUIE CARTER ROAD, JACKSONVILLE, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWNER, INC. Agent -
MOSLEY PEGGY President 1671 LOUIE CARTER ROAD, JACKSONVILLE, FL, 32234
HARRINGTON DEBRA Vice President 510 DUVAL CIRCLE APT 212, BALDWIN, FL, 32234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083549 MOSLEY TAX SERVICE INC ACTIVE 2020-07-16 2025-12-31 - 1671 LOUIE CARTER RD, 1671 LOUIE CARTER RD, JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 owner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State