Search icon

MAGA & ASSOCIATES TAX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAGA & ASSOCIATES TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAGA & ASSOCIATES 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: 21 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P16000093417
FEI/EIN Number 85-1476397

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

Address: 5834 DAWSON ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5834 DAWSON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTISTE Emmanuela President 5834 DAWSON ST, HOLLYWOOD, FL, 33023
JEAN- BAPTISTE EMMANUELA Agent 5834 DAWSON ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 5834 DAWSON ST, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2024-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 5834 DAWSON ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-02-22 5834 DAWSON ST, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 JEAN- BAPTISTE, EMMANUELA -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-22
REINSTATEMENT 2022-01-19
REINSTATEMENT 2020-06-17
Domestic Profit 2016-11-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State