Entity Name: | TAX HOUSES AND ACCOUNTING SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX HOUSES AND ACCOUNTING 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: |
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: | 12 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000023164 |
FEI/EIN Number |
46-1487442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4249 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 1921 NW 49TH AVENUE, COCONUT CREEK, FL, 33063 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIMA GUARY | President | 1921 NW 49TH AVENUE, COCONUT CREEK, FL, 33063 |
TELFORT GUY | Vice President | 10900 NW 24 ST, CORAL SPRING, FL, 33065 |
LOUIMA GUARY | Agent | 1921 NW 49TH AVENUE, COCONUT CREEK, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 4249 N STATE RD 7, LAUDERDALE LAKES, FL 33319 | - |
AMENDMENT AND NAME CHANGE | 2013-11-15 | TAX HOUSES AND ACCOUNTING SERVICES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
Amendment and Name Change | 2013-11-15 |
Domestic Profit | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State