Search icon

IFTA TAX SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: IFTA TAX SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IFTA TAX SERVICE, 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: 22 Jun 1998 (27 years ago)
Document Number: P98000056292
FEI/EIN Number 650848145

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

Address: 796 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
Mail Address: 796 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTISI THERESA M President 796 SW WOODCREEK DR., PALM CITY, FL, 34990
Pfeffer Valerie A Secretary 796 SW WOODCREEK DR., PALM CITY, FL, 34990
Motisi Theresa M Agent 796 SW WOODCREEK DRIVE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079065 IFTA ENTERPRICES, INC. EXPIRED 2012-08-09 2017-12-31 - 796 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
G99222900142 IFTA ENTERPRISES, INC. ACTIVE 1999-08-10 2029-12-31 - 796 SW WOODCREEK DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-02 Motisi, Theresa M -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State