Entity Name: | TAX EXTREME INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX EXTREME 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: | 18 Apr 2013 (12 years ago) |
Document Number: | P13000035162 |
FEI/EIN Number |
462565857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5402 SEALINE BLVD, GREENACRES, FL, 33463, US |
Mail Address: | PO BOX 26431, Tamarac, FL, 33320, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLINTON GARY P | Chief Executive Officer | PO BOX 26431, Tamarac, FL, 33320 |
MCLINTON GARY P | Agent | 5402 SEALINE BLVD, GREENACRES, FL, 33463 |
PIERRE NATHANAEL | Chief Financial Officer | 5402 SEALINE BLVD, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-13 | 5402 SEALINE BLVD, GREENACRES, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-13 | 5402 SEALINE BLVD, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 5402 SEALINE BLVD, GREENACRES, FL 33463 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State