Search icon

TAX HELPERS, INC - Florida Company Profile

Company Details

Entity Name: TAX HELPERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX HELPERS, 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: 19 Aug 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P21000074565
FEI/EIN Number 301282438

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

Address: 2831 NE 6th Ave, Wilton Manors, FL, 33334, US
Mail Address: 2831 NE 6th Ave, Wilton Manors, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Werner Martina Vice President 2831 NE 6th Ave, Wilton Manors, FL, 33334
Ramirez Paula Agent 2831 NE 6th Ave, Wilton Manors, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-30 2831 NE 6th Ave, Wilton Manors, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 2831 NE 6th Ave, Wilton Manors, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-09-30 2831 NE 6th Ave, Wilton Manors, FL 33334 -
REGISTERED AGENT NAME CHANGED 2022-09-30 Ramirez, Paula -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Off/Dir Resignation 2022-10-07
REINSTATEMENT 2022-09-30
Domestic Profit 2021-08-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State