Entity Name: | TAX PREP TIME INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX PREP TIME 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: | 01 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | P15000081460 |
FEI/EIN Number |
475218620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3872 N TAMIAMI TRAIL STE A, PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 3872 N TAMIAMI TRAIL STE A, PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERENDEEN BERTHA M | President | 620 TARPON WAY, PUNTA GORDA, FL, 33950 |
HERENDEEN BERTHA M | Treasurer | 620 TARPON WAY, PUNTA GORDA, FL, 33950 |
HERENDEEN DON A | Vice President | 620 TARPON WAY, PUNTA GORDA, FL, 33950 |
HERENDEEN DON A | Secretary | 620 TARPON WAY, PUNTA GORDA, FL, 33950 |
HERENDEEN BERTHA M | Agent | 620 TARPON WAY, PUNTA GORDA, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-29 | 3872 N TAMIAMI TRAIL STE A, PORT CHARLOTTE, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2022-06-29 | 3872 N TAMIAMI TRAIL STE A, PORT CHARLOTTE, FL 33952 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | HERENDEEN, BERTHA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-10-20 |
Domestic Profit | 2015-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State