Search icon

AVANTAX ADVISORY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AVANTAX ADVISORY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Feb 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P23038
FEI/EIN Number 752176682

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

Address: 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019, US
Mail Address: 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MACKAY TODD C President 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019
Loner Melissa Chie 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019
ROD CHRISTOPHER Treasurer 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019
Lee Winnie Asst 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019
Watts Andy Vice President 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019
Neary Joseph C Director 3200 Olympus Blvd., Ste 100, Dallas, TX, 75019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125499 AVANTAX ADVISORY SERVICES EXPIRED 2019-11-25 2024-12-31 - 6333 N STATE HWY 161, STE 400, IRVING, TX, 75038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3200 Olympus Blvd., Ste 100, Dallas, TX 75019 -
CHANGE OF MAILING ADDRESS 2021-04-20 3200 Olympus Blvd., Ste 100, Dallas, TX 75019 -
NAME CHANGE AMENDMENT 2019-10-17 AVANTAX ADVISORY SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-05-08 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1997-12-04 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-20
Name Change 2019-10-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State