Search icon

TAJ REPAIRS & SERVICES CORP - Florida Company Profile

Company Details

Entity Name: TAJ REPAIRS & SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAJ REPAIRS & SERVICES CORP 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 May 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P17000044284
FEI/EIN Number 82-1592934

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

Address: 1014 NE 2ND PL, CAPE CORAL, FL, 33909, US
Mail Address: 1014 NE 2ND PL, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX SPECIALISTS OF FLORIDA LLC Agent -
ASENCIO RAMIREZ DAVID President 1014 NE 2ND PL, CAPE CORAL, FL, 33909
Vinas Danissa Vice President 1014 NE 2ND PL, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1014 NE 2ND PL, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-02-02 1014 NE 2ND PL, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 8600 NW SOUTH RIVER DR, SUITE 209, MEDLEY, FL 33166 -
AMENDMENT AND NAME CHANGE 2019-04-01 TAJ REPAIRS & SERVICES CORP -
REGISTERED AGENT NAME CHANGED 2019-04-01 TAX SPECIALISTS OF FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
Amendment and Name Change 2019-04-01
ANNUAL REPORT 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State