Search icon

ACCOUNTING & TAX SERVICES, INC.

Company Details

Entity Name: ACCOUNTING & TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 2014 (11 years ago)
Document Number: P14000030222
FEI/EIN Number 37-1754124
Address: 14850 SW 26TH STREET, SUITE 112, MIAMI, FL 33185
Mail Address: 14850 SW 26TH STREET, SUITE 112, MIAMI, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, YVETTE C Agent 14850 SW 26TH STREET, SUITE 112, MIAMI, FL 33185

President

Name Role Address
RODRIGUEZ, YVETTE C President 14850 SW 26TH STREET, SUITE 112 MIAMI, FL 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034337 CARMEN CORBO-RODRIGUEZ, CPA EXPIRED 2014-04-06 2019-12-31 No data 435 SW 123 AVENUE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 14850 SW 26TH STREET, SUITE 112, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2019-04-23 14850 SW 26TH STREET, SUITE 112, MIAMI, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 14850 SW 26TH STREET, SUITE 112, MIAMI, FL 33185 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000140596 TERMINATED 1000000862199 DADE 2020-02-27 2040-03-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29

Date of last update: 22 Jan 2025

Sources: Florida Department of State