Entity Name: | THE TAX MAESTRO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TAX MAESTRO, 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: | 19 Oct 2011 (14 years ago) |
Document Number: | P11000091544 |
FEI/EIN Number |
453666470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1751 US HWY 27 SOUTH, SEBRING, FL, 33870-4920, US |
Mail Address: | 1751 US HWY 27 SOUTH, SEBRING, FL, 33870-4920, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLOUGH DONNA T | President | 1751 US HWY 27 SOUTH, SEBRING, FL, 338704920 |
CLOUGH DONNA T | Director | 1751 US HWY 27 SOUTH, SEBRING, FL, 338704920 |
CLOUGH PAUL V | Vice President | 1751 US HWY 27 SOUTH, SEBRING, FL, 338704920 |
CLOUGH DONNA | Agent | 1751 US HWY 27 SOUTH, SEBRING, FL, 338704920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 1751 US HWY 27 SOUTH, SEBRING, FL 33870-4920 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 1751 US HWY 27 SOUTH, SEBRING, FL 33870-4920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 1751 US HWY 27 SOUTH, SEBRING, FL 33870-4920 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State