Search icon

TAX REFUND RAPID NOW, INC.

Company Details

Entity Name: TAX REFUND RAPID NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P97000065775
FEI/EIN Number 593472022
Address: 12101 N. NEBRASKA, STE B, TAMPA, FL, 33612
Mail Address: %PAUL KAUSHIK, POB 17481, TAMPA, FL, 33682
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ DOLORES J Agent 12101 N. NEBRASKA, STE B, TAMPA, FL, 33612

Director

Name Role Address
VELASQUEZ DOLORES J Director 12101 N. NEBRASKA, STE B, TAMPA, FL, 33612

President

Name Role Address
VELASQUEZ DOLORES J President 12101 N. NEBRASKA, STE B, TAMPA, FL, 33612

Secretary

Name Role Address
VELASQUEZ DOLORES J Secretary 12101 N. NEBRASKA, STE B, TAMPA, FL, 33612

Treasurer

Name Role Address
VELASQUEZ DOLORES J Treasurer 12101 N. NEBRASKA, STE B, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-05-01 12101 N. NEBRASKA, STE B, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 VELASQUEZ, DOLORES J No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 12101 N. NEBRASKA, STE B, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-16 12101 N. NEBRASKA, STE B, TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000336361 ACTIVE 1000000072592 018445 000404 2008-02-15 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000097575 TERMINATED 1000000072592 018445 000404 2008-02-15 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
Domestic Profit Articles 1997-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State