Search icon

FLORIDA TAX DEEDS, INC. - Florida Company Profile

Company Details

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

FLORIDA TAX DEEDS, 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: 04 Nov 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000002008
FEI/EIN Number 650369194

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

Address: 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL, 33181
Mail Address: 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROLF D President 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL, 33181
GONZALEZ EFRAIN Secretary 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL, 33181
GONZALEZ EFRAIN Vice President 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL, 33181
GONZALEZ ANA I Agent 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2001-04-26 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 13899 BISCAYNE BLVD #110, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 1995-11-27 GONZALEZ, ANA I -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001053082 TERMINATED 1000000442321 MIAMI-DADE 2013-05-31 2033-06-07 $ 330.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000210975 LAPSED 02-31038 CA 11 MIAMI- DADE CIRCUIT COURT 2008-05-08 2021-03-30 $717,301.37 VIOLETA GOMEZ & CRESTMARK LTD., C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J08000094988 ACTIVE 1000000071053 26195 0162 2008-02-04 2028-03-26 $ 8,462.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000046323 LAPSED 04-13037 CA 15 CIRCUIT COURT FOR MIAMI-DADE C 2005-04-06 2010-04-06 $207931.39 NORMAN GELVAN AND GAIL D. GELVAN, HIS WIFE, 16255 SW 88TH AVENUE ROAD, MIAMI, FL 33257
J02000393342 TERMINATED 01022060059 33813 00118 2002-09-18 2007-10-01 $ 8,617.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State