Search icon

AAA TAX SERVICE INC. - Florida Company Profile

Company Details

Entity Name: AAA TAX SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA TAX SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000063797
FEI/EIN Number 82-2314847

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

Address: 7248 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
Mail Address: 7248 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK SANDY Director 7248 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
FINK JOEL Director 7248 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313
SHARET CRAIG Director 1856 N. NOB HILL ROAD SUITE 400, PLANTATION, FL, 33322
FINK SANDY Agent 7248 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087277 OBAMACARE TAX SERVICE EXPIRED 2017-08-09 2022-12-31 - 7248 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State