Search icon

AMERITAX MEDIATION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERITAX MEDIATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITAX MEDIATION GROUP, 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: 05 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000020805
FEI/EIN Number NOT APPLICABLE

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

Address: 435 CLARK RD, 403, JACKSONVILLE, FL, 32218
Mail Address: 435 CLARK RD, 403, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISE PAUL President 435 CLARK RD SUITE 403, JACKSONVILLE, FL, 32218
MOISE PAUL Agent 435 CLARK RD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032716 ASSITAX EXPIRED 2014-04-01 2019-12-31 - PO BOX 28327, JACKSONVILLE, FL, 32218
G13000036884 VERITI INVESTIGATIONS EXPIRED 2013-04-17 2018-12-31 - 435 CLARK RD, SUITE 403, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State