Entity Name: | PROPERTY TAX CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROPERTY TAX CONSULTANTS, 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: | 11 Aug 1994 (31 years ago) |
Document Number: | P94000066031 |
FEI/EIN Number |
650553317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1484 E. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Mail Address: | 1484 E. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK STANLEY H | Director | 1484 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009 |
BECK STANLEY H | Agent | 1484 E. HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-10-24 | 1484 E. HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2011-10-24 | 1484 E. HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-24 | 1484 E. HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State