Search icon

CORPOTAX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CORPOTAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPOTAX 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: 07 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000002110
FEI/EIN Number 46-5024966

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

Address: 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
Mail Address: 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALICIA President 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
ALVAREZ ALICIA Director 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
ALVAREZ ALICIA Treasurer 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
BANOS JORGE H Vice President 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
BANOS JORGE H President 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
BANOS JORGE H Director 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
BANOS JORGE H Treasurer 631 N.W. 45TH AVENUE, MIAMI, FL, 33126
ALVAREZ ALICIA Agent 631 N.W. 45TH AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State