Search icon

AMERITAX GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERITAX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITAX GROUP, 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: 27 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000052324
FEI/EIN Number 593462826

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

Address: 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
Mail Address: 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE A President 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DIAZ JOSE A Director 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DIAZ CARIDAD G Vice President 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DIAZ CARIDAD G Secretary 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DIAZ CARIDAD G Treasurer 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DIAZ CARIDAD G Director 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608
DIAZ JOE Agent 11005 SPRING HILL DRIVE, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 11005 SPRING HILL DRIVE, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2005-04-08 11005 SPRING HILL DRIVE, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 11005 SPRING HILL DRIVE, SPRING HILL, FL 34608 -
AMENDMENT 2000-03-29 - -
NAME CHANGE AMENDMENT 1997-08-18 AMERITAX GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000196334 ACTIVE 1000000132827 HERNANDO 2009-07-21 2030-02-16 $ 2,643.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-17
Amendment 2000-03-29
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State