Search icon

TAX SOLUTION CENTER & MARKETING, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CASTILLO ANTONIO President 7721 SW 135TH AVE, MIAMI, FL, 33183
CASTILLO ANTONIO Agent 7721 SW 135TH AVE, MIAMI, FL, 33183

Fictitious Names

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

Events

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 -

Documents

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