Entity Name: | DRE SARAH-NICOLE TAX SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRE SARAH-NICOLE 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: | 28 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2016 (9 years ago) |
Document Number: | P13000019459 |
FEI/EIN Number |
26-0334013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 nw 153rd st suite 102, MIAMI LAKES, FL, 33014, US |
Mail Address: | 11560 SW 10 CT, HOLLYWOOD, FL, 33025, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENN ANDRE J | President | 6175 nw 153rd st suite 102, MIAMI LAKES, FL, 33014 |
PENN ANDRE J | Agent | 6175 nw 153rd st suite 102, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 6175 nw 153rd st suite 102, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 6175 nw 153rd st suite 102, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 6175 nw 153rd st suite 102, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 2016-03-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | PENN, ANDRE JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-03-15 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State