Entity Name: | KB MOBILE TAX SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KB MOBILE TAX 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: |
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: | 22 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | P14000086723 |
FEI/EIN Number |
47-2001410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 SW 81ST AVE, NORTH LAUDERDALE, FL, 33069, US |
Mail Address: | 2031 Nw 6th Ct, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bynes Takesha L | Chief Executive Officer | 2031 Nw 6th Ct, Pompano Beach, FL, 33069 |
Bynes JESSICA | Chief Financial Officer | 2031 Nw 6th Ct, Pompano Beach, FL, 33069 |
BASKIN MARY | Agent | 327 NW 34TH ST, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 840 SW 81ST AVE, OFFICE 400-15, NORTH LAUDERDALE, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 840 SW 81ST AVE, OFFICE 400-15, NORTH LAUDERDALE, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-05 | BASKIN, MARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 327 NW 34TH ST, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2018-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-02-26 |
Off/Dir Resignation | 2015-01-21 |
Domestic Profit | 2014-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State