Search icon

ADVANCE TAX CORP - Florida Company Profile

Company Details

Entity Name: ADVANCE TAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE TAX CORP 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: 11 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P12000077303
FEI/EIN Number 46-0954825

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

Address: 1100 WEST 29 TH ST SUITE B, HIALEAH, FL, 33012, US
Mail Address: 6440 SW 138 CT 404, MIAMI, FL, 33183, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROS MARIA C President 1100 WEST 29 TH ST SUITE B, HIALEAH, FL, 33012
QUIROS ZUYEN Vice President 1100 WEST 29 TH ST SUITE B, HIALEAH, FL, 33012
QUIROS MARIA CPRESIDE Agent 1100 WEST 29 TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2015-10-06 - -
CHANGE OF MAILING ADDRESS 2015-04-28 1100 WEST 29 TH ST SUITE B, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2015-04-28 QUIROS, MARIA CRISTINA, PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 1100 WEST 29 TH ST SUITE B, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-14 1100 WEST 29 TH ST, B, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State