Search icon

USA MULTI TAX SERVICES INC. - Florida Company Profile

Company Details

Entity Name: USA MULTI TAX SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA MULTI TAX SERVICES 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: 01 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P12000083008
FEI/EIN Number 30-0683089

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

Address: 2755 W ATLANTIC BLVD, 102, POMPANO BEACH, FL, 33069, US
Mail Address: 534 NW 20TH AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESJARDINS RODNEY President 534 NW 20TH AVENUE, POMPANO BEACH, FL, 33069
DESJARDINS ROSE CARMELLE Officer 534 NW 20TH AVE, POMPANO BEACH, FL, 33069
DESJARDINS RODNEY Agent 534 NW 20TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 DESJARDINS, RODNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 2755 W ATLANTIC BLVD, 102, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-01-06 2755 W ATLANTIC BLVD, 102, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-02-25
REINSTATEMENT 2020-01-06
Off/Dir Resignation 2012-11-06
Domestic Profit 2012-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State