Entity Name: | PROFESSIONAL TAX STRATEGIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL TAX STRATEGIES 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: | 19 Mar 2014 (11 years ago) |
Document Number: | P14000025263 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 WEST 60 ST, HIALEAH, FL, 33016, US |
Mail Address: | 2111 WEST 60 ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANICO MANUEL | President | 2111 WEST 60 ST, HIALEAH, FL, 33016 |
ANICO ALEXANDER M | Vice President | 2111 WEST 60 ST, HIALEAH, FL, 33016 |
ANICO SABRINA I | Secretary | 2111 WEST 60 ST, HIALEAH, FL, 33016 |
ROSAL ANICO ROSA H | Secretary | 2111 WEST 60 ST, HIALEAH, FL, 33016 |
ANICO MANUEL | Agent | 2111 WEST 60 ST, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 2111 WEST 60 ST, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 2111 WEST 60 ST, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 2111 WEST 60 ST, HIALEAH, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000462699 | TERMINATED | 1000000934955 | DADE | 2022-09-23 | 2032-09-28 | $ 664.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State