Search icon

UNITED TAX AND FINANCIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNITED TAX AND FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED TAX AND FINANCIAL CENTER, 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 17 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P12000095516
FEI/EIN Number 90-0906080

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

Address: 8110-2 Lem Turner Rd, JACKSONVILLE, FL, 32208, US
Mail Address: P.O.BOX 2768, JACKSONVILLE, FL, 32203
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOISETTE AALIYAH J Agent 8110-2 Lem Turner Rd, JACKSONVILLE, FL, 32208
NOISETTE AALIYAH J President P.O.BOX 2768, JACKSONVILLE, FL, 32203
SPICER MINYON D President P. O. BOX 43544, JACKSONVILLE, FL, 32203

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000238450. CONVERSION NUMBER 300000186063
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 8110-2 Lem Turner Rd, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 8110-2 Lem Turner Rd, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
Off/Dir Resignation 2016-03-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State