Search icon

TAX HELP MD INC.

Company Details

Entity Name: TAX HELP MD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P12000054665
FEI/EIN Number 32-0380530
Address: 8409 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8409 N. MILITARY TRAIL, SUITE 108, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAX HELP MD, INC. 401(K) PLAN 2023 320380530 2024-07-18 TAX HELP MD, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 5612933193
Plan sponsor’s address 8409 N MILITARY TRAIL #108, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing KATIA DROUIN
Valid signature Filed with authorized/valid electronic signature
TAX HELP MD, INC. 401(K) PLAN 2022 320380530 2023-06-23 TAX HELP MD, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 5612933193
Plan sponsor’s address 8409 N MILITARY TRAIL #109, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing EKATERINA DROUIN
Valid signature Filed with authorized/valid electronic signature
TAX HELP MD, INC. 401(K) PLAN 2021 320380530 2022-06-01 TAX HELP MD, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 5612933193
Plan sponsor’s address 8409 N MILITARY TRAIL #109, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EKATERINA DROUIN
Valid signature Filed with authorized/valid electronic signature
TAX HELP MD, INC. 401(K) PLAN 2020 320380530 2021-07-12 TAX HELP MD, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 5612933193
Plan sponsor’s address 8409 N MILITARY TRAIL #109, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing EKATERINA DROUIN
Valid signature Filed with authorized/valid electronic signature
TAX HELP MD, INC. 401(K) PLAN 2019 320380530 2020-07-09 TAX HELP MD, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541213
Sponsor’s telephone number 5612933193
Plan sponsor’s address 8409 N MILITARY TRAIL #109, PALM BEACH GARDENS, FL, 33410

Agent

Name Role Address
DROUIN EKATERINA T Agent 13883 76th Rd N, West Palm Beach, FL, 33412

President

Name Role Address
DROUIN EKATERINA T President 13883 76th Rd N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 8409 N. MILITARY TRAIL, SUITE 108, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-02-19 8409 N. MILITARY TRAIL, SUITE 108, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 13883 76th Rd N, West Palm Beach, FL 33412 No data

Court Cases

Title Case Number Docket Date Status
SWZ FINANCIAL II, LLC and TAX HELP MD, INC. VS MILLER COFFEY TATE, LLP 4D2020-1532 2020-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA006382

Parties

Name TAX HELP MD INC.
Role Appellant
Status Active
Name SWZ Financial II, LLC
Role Appellant
Status Active
Representations Michael D. Moccia
Name Miller Coffey Tate, LLP
Role Appellee
Status Active
Representations Kathleen DiSanto, Laura B. Labbee, J. Carter Andersen, Bryan D. Hull, Harold Holder
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-11-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/09/2020
Docket Date 2020-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miller Coffey Tate, LLP
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Miller Coffey Tate, LLP
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Miller Coffey Tate, LLP
Docket Date 2020-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 10/26/2020
Docket Date 2020-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,547 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miller Coffey Tate, LLP
Docket Date 2020-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SWZ Financial II, LLC
SWZ FINANCIAL II, LLC and TAX HELP MD INC. VS MILLER COFFEY TATE, LLP 4D2020-1408 2020-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA006382XXXMB

Parties

Name TAX HELP MD INC.
Role Appellant
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name J. Carter Andersen
Role Appellee
Status Active
Name SWZ Financial II, LLC
Role Appellant
Status Active
Representations Michael D. Moccia
Name Miller Coffey Tate, LLP
Role Appellee
Status Active
Representations Laura B. Labbee, Bryan D. Hull, Harold Holder, Kathleen DiSanto
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 10, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miller Coffey Tate, LLP
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-06-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miller Coffey Tate, LLP
Docket Date 2020-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SWZ Financial II, LLC
Docket Date 2020-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the order granting defendant's motion to dismiss second amended complaint, which dismisses the second amended complaint with leave to amend within thirty (30) days of the date of the continued hearing, is an appealable final order. See, e.g., Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State