Search icon

LA TAX & BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LA TAX & BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA TAX & BUSINESS 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: 16 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2020 (5 years ago)
Document Number: P16000015319
FEI/EIN Number 20-3207414

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

Address: 1165 TUCKAWAY DRIVE, ROCKLEDGE, FL, 32955, UN
Mail Address: P O BOX 560192, ROCKLEDGE, FL, 32956, UN
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOS CALVIN E Vice President 1165 TUCKAWAY DRIVE, ROCKLEDGE, FL, 32955
AMOS SHERRY R President 1165 Tuckaway Dr, Rockledge, FL, 32955
Amos SHERRY R Agent 1165 TUCKAWAY DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-02 - -
REGISTERED AGENT NAME CHANGED 2020-08-02 Amos, SHERRY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-08-02
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8641958305 2021-01-29 0455 PPS 1193, ROCKLEDGE, FL, 32955
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKLEDGE, BREVARD, FL, 32955
Project Congressional District FL-08
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20955.77
Forgiveness Paid Date 2022-02-09
1185468108 2020-07-09 0455 PPP 1193 US-1, STE 1,1193 US-1, STE 1, Rockledge, FL, 32955
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Rockledge, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20156.71
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State