Search icon

TAX LIEN CERTIFICATES PLUS, INC. - Florida Company Profile

Company Details

Entity Name: TAX LIEN CERTIFICATES PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAX LIEN CERTIFICATES PLUS, 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: 24 May 1994 (31 years ago)
Date of dissolution: 27 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 1998 (27 years ago)
Document Number: P94000038848
FEI/EIN Number 593244327

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

Address: 463 STILL FOREST TERRACE, SANFORD, FL, 32771
Mail Address: 463 STILL FOREST TERRACE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONGI M. JEAN President 463 STILL FOREST TERRACE, SANFORD, FL, 32771
ALONGI M. JEAN Director 463 STILL FOREST TERRACE, SANFORD, FL, 32771
LEONE JAMES R Agent 452 OSCEOLA ST, LONGWOOD, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-08 452 OSCEOLA ST, LONGWOOD, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1994-09-08 463 STILL FOREST TERRACE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1994-09-08 463 STILL FOREST TERRACE, SANFORD, FL 32771 -

Documents

Name Date
Voluntary Dissolution 1998-04-27
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State