Search icon

TAX PLACE USA INC - Florida Company Profile

Company Details

Entity Name: TAX PLACE USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX PLACE USA 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: 27 Jan 2014 (11 years ago)
Document Number: P14000008043
FEI/EIN Number 46-4579147

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

Address: 6333 STIRLING ROAD, DAVIE, FL, 33314, US
Mail Address: 6333 Stirling Rd, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP MIOSOTTY President 6333 Stirling Rd, Davie, FL, 33314
Beauchamp George Vice President 6333 Stirling Rd, Davie, FL, 33314
BEAUCHAMP MIOSOTTY Agent 6333 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 6333 STIRLING ROAD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-03-13 6333 STIRLING ROAD, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 6333 STIRLING ROAD, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889648003 2020-06-23 0491 PPP 600 NORTH US HWY 17 92 Ste 164, Longwood, FL, 32750
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6484.62
Forgiveness Paid Date 2021-10-19
3357998600 2021-03-16 0491 PPS 600 N US Highway 17 92 Ste 164, Longwood, FL, 32750-3638
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63537
Loan Approval Amount (current) 63537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3638
Project Congressional District FL-07
Number of Employees 8
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63916.46
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State