Entity Name: | TAX SOLUTION CENTER & MARKETING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX SOLUTION CENTER & MARKETING, CORP. 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 Jun 1999 (26 years ago) |
Document Number: | P99000053774 |
FEI/EIN Number |
650927220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7721 SW 135TH AVE, MIAMI, FL, 33183, US |
Mail Address: | 7721 SW 135TH AVE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO ANTONIO | President | 7721 SW 135TH AVE, MIAMI, FL, 33183 |
CASTILLO ANTONIO | Agent | 7721 SW 135TH AVE, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000114347 | PROMOTEL CORP | EXPIRED | 2018-10-22 | 2023-12-31 | - | 7721 SW 135 AVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 7721 SW 135TH AVE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 7721 SW 135TH AVE, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 7721 SW 135TH AVE, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State