Entity Name: | TAX NATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX NATION 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Sep 2012 (13 years ago) |
Date of dissolution: | 10 Aug 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Aug 2022 (3 years ago) |
Document Number: | P12000081170 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 NE 155th Ter., MIAMI, FL, 33162, US |
Mail Address: | 510 NE 155th Ter., MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Alvaro M | President | 8561 W 33rd Ave, Hialeah, FL, 33015 |
LA FAMILIA MULTISERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-08-10 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000362159. CONVERSION NUMBER 500000229775 |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | 510 NE 155th Ter., MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2022-08-03 | 510 NE 155th Ter., MIAMI, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | La Familia Multiservices | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 161 NE 97TH STREET, MIAMI SHORES, FL 33138 | - |
REINSTATEMENT | 2015-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000015279 | LAPSED | 18-032804-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2019-01-08 | 2024-01-09 | $38,161.69 | HEADWAY CAPITAL, LLC, 175 W. JACKSON BLVD, SUITE 1000, CHICAGO, IL 60604 |
J17000510117 | TERMINATED | 1000000755197 | DADE | 2017-08-24 | 2037-08-31 | $ 1,780.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-01-06 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State