Search icon

COUNTYWIDE TAX SERVICE, INC. - Florida Company Profile

Company Details

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

COUNTYWIDE 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: 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: 19 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000097261
FEI/EIN Number 650875982

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

Address: 33 SOUTH STATE ROAD 7, PLANTATION, FL, 33312
Mail Address: 33 SOUTH STATE ROAD 7, PLANTATION, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING JUDITH President 3041 NORTH OAKLAND FOREST DRIVE, FORT LAUDERDALE, FL, 33309
HERRING JUDITH Secretary 3041 NORTH OAKLAND FOREST DRIVE, FORT LAUDERDALE, FL, 33309
HERRING JUDITH Director 3041 NORTH OAKLAND FOREST DRIVE, FORT LAUDERDALE, FL, 33309
HALL ROBERT Vice President 33 SOUTH STATE 7, PLANTATION, FL, 33317
HALL ROBERT Treasurer 33 SOUTH STATE 7, PLANTATION, FL, 33317
HALL ROBERT Director 33 SOUTH STATE 7, PLANTATION, FL, 33317
HALL ROBERT Agent 33 S STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-03-19 HALL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 33 S STATE ROAD 7, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-24 33 SOUTH STATE ROAD 7, PLANTATION, FL 33312 -
CHANGE OF MAILING ADDRESS 2001-01-24 33 SOUTH STATE ROAD 7, PLANTATION, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000362413 LAPSED CACE 10040401 BROWARD COUNTY 2011-06-02 2016-06-13 $166,776.89 WELLS FARGO BANK, N.A., C/O JENNIFER MORAN, 123 S. BROAD STREET, 7TH FLOOR, PHILADELPHIA, PA. 19109

Documents

Name Date
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-13
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State