Search icon

1800 TAX PRO, INC

Company Details

Entity Name: 1800 TAX PRO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: P16000059739
FEI/EIN Number 81-3298396
Address: 1900 W Oakland Park Blvd, Fort Lauderdale, FL, 33310, US
Mail Address: 1900 W Oakland Park Blvd, Fort Lauderdale, FL, 33310, US
ZIP code: 33310
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CENTENO LOANY MJR. Agent 1900 W Oakland Park Blvd, Fort Lauderdale, FL, 33310

President

Name Role Address
CENTENO LOANY MJR. President 840 SW 81 St Ave,2nd Floor, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 1900 W Oakland Park Blvd, 9646, Fort Lauderdale, FL 33310 No data
CHANGE OF MAILING ADDRESS 2024-02-22 1900 W Oakland Park Blvd, 9646, Fort Lauderdale, FL 33310 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1900 W Oakland Park Blvd, 9646, Fort Lauderdale, FL 33310 No data
REINSTATEMENT 2023-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-10 CENTENO, LOANY M, JR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000083574 TERMINATED 1000000980107 BROWARD 2024-02-05 2034-02-07 $ 3,074.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16
Domestic Profit 2016-07-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State