Entity Name: | TAXES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAXES INTERNATIONAL, 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: | 31 Mar 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 1993 (32 years ago) |
Document Number: | P93000025020 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 E. VINE ST., KISSIMMEE, FL, 34744, US |
Mail Address: | 630 E. VINE ST., KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSCHEL KENNEDY MICHELLE C | President | PO BOX 450956, KISSIMMEE, FL, 34745 |
Miskovsky Carla N | Secretary | 630 E. VINE ST., KISSIMMEE, FL, 34744 |
MOSCHEL KENNEDY MICHELLE | Agent | 630 E. VINE ST., KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-05-03 | MOSCHEL KENNEDY, MICHELLE | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-24 | 630 E. VINE ST., KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 1996-04-24 | 630 E. VINE ST., KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-24 | 630 E. VINE ST., KISSIMMEE, FL 34744 | - |
AMENDMENT | 1993-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State