Search icon

TAX GALS INC - Florida Company Profile

Company Details

Entity Name: TAX GALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX GALS 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: 18 Jul 2013 (12 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P13000060472
FEI/EIN Number 46-3206451

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

Address: 5373 MIRROR LAKES BLVD, BOYNTON BEACH, FL, 33472, US
Mail Address: 5373 MIRROR LAKES BLVD, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS SAUNDRA E President 5373 MIRROR LAKES BLVD, BOYNTON BEACH, FL, 33472
SERVIDIO ROBIN L Vice President 5132 Little Beth Drive South, BOYNTON BEACH, FL, 33472
Servidio Robin Agent 5132 Little Beth Dr S, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 Servidio, Robin -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 5132 Little Beth Dr S, BOYNTON BEACH, FL 33472 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State