Search icon

P & M TAX SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: P & M TAX SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & M TAX SOLUTIONS 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: 21 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000061186
FEI/EIN Number 47-1377840

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

Address: 13403 JOHN COX RD, YOUNGSTOWN, FL, 32466, UN
Mail Address: 13403 JOHN COX RD, YOUNGSTOWN, FL, 32466, UN
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORLEY PENNY J President 13403 JOHN COX RD, YOUNGSTOWN, FL, 32466
CORLEY MICHAEL V Vice President 13403 JOHN COX RD, YOUNGSTOWN, FL, 32466
JOHNSON KATHERINE V Secretary 6336 N. RIDGE DR, YOUNGSTOWN, FL, 32466
corley penny J Agent 13403 JOHN COX RD, YOUNGSTOWN, FL, 32466

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075637 P & M TAX SOLUTIONS INC. EXPIRED 2014-07-22 2019-12-31 - 13403 JOHN COX RD, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 corley, penny J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000445575 ACTIVE 1000000831288 WASHINGTON 2019-06-24 2029-06-26 $ 341.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J18000216788 ACTIVE 1000000784104 WASHINGTON 2018-05-25 2028-05-30 $ 754.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
REINSTATEMENT 2018-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-10
Domestic Profit 2014-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State