Search icon

3M TAX SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: 3M TAX SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3M TAX SOLUTIONS 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: 20 Mar 2019 (6 years ago)
Document Number: P19000025846
FEI/EIN Number 83-4603853

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

Mail Address: 8349 Cypress Trace Blv, Lakeland, FL, 33809, US
Address: 250 MAGNOLIA AVE SW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL Chief Financial Officer 8349 CYPRESS TRACE BLVD, LAKELAND, FL, 33809
HILLIARD KEILAH Secretary 1469 10TH CT NE, WINTER HAVEN, FL, 33881
MILLER STEVEN Chief Executive Officer 250 MAGNOLIA AVE, WINTER HAVEN, FL, 33881
MILLER MILLER Agent 403 3rd St S.W, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 250 MAGNOLIA AVE SW, 100, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2024-04-29 250 MAGNOLIA AVE SW, 100, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2023-04-24 MILLER, MILLER -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 403 3rd St S.W, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555098410 2021-02-10 0455 PPS 403 3rd St SW, Winter Haven, FL, 33880-3412
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-3412
Project Congressional District FL-18
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22832.42
Forgiveness Paid Date 2021-09-17
1301908205 2020-07-30 0455 PPP 128 PALMETTO AVE NW STE D, WINTER HAVEN, FL, 33881-2105
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22894
Loan Approval Amount (current) 22894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WINTER HAVEN, POLK, FL, 33881-2105
Project Congressional District FL-18
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23045.35
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State