Search icon

TAX, ACCOUNTING & RESEARCH, INC.

Company Details

Entity Name: TAX, ACCOUNTING & RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P94000036401
FEI/EIN Number 59-3242114
Address: 5237 LAS FLORES VIA, New Port Richey, FL 34655
Mail Address: 5237 LAS FLORES VIA, New Port Richey, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOLEK, RICHARD Agent 5237 LAS FLORES VIA, New Port Richey, FL 34655

President

Name Role Address
BOLEK, RICHARD A President 5237 LAS FLORES VIA, New Port Richey, FL 34655

Secretary

Name Role Address
BOLEK, RICHARD A Secretary 5237 LAS FLORES VIA, New Port Richey, FL 34655

Treasurer

Name Role Address
BOLEK, RICHARD A Treasurer 5237 LAS FLORES VIA, New Port Richey, FL 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117592 T A R INC EXPIRED 2014-11-21 2019-12-31 No data 2516 WINSLOE DR, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 5237 LAS FLORES VIA, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2015-04-26 5237 LAS FLORES VIA, New Port Richey, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 5237 LAS FLORES VIA, New Port Richey, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State