Search icon

MR. TAX, INC. - Florida Company Profile

Company Details

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

MR. TAX, 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: 05 Nov 1990 (34 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: S11377
FEI/EIN Number 593035463

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

Address: 1311 MISSOURI AVE S, CLEARWATER, FL, 33756, US
Mail Address: 5720 Gall Blvd, Zephyrhills, FL, 33542, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KP ACCOUNTING AND TAX SERVICES, INC. Othe -
Peter Kishore Agent 5720 Gall Blvd, Zephyrhills, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-04 1311 MISSOURI AVE S, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 5720 Gall Blvd, SUITE 1, Zephyrhills, FL 33542 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Peter, Kishore -
AMENDMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1311 MISSOURI AVE S, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2003-09-25 MR. TAX, INC. -
NAME CHANGE AMENDMENT 1991-08-27 MR. TAX REFUND CENTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
Amendment 2020-10-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State