Search icon

BUDGETAX, INC. - Florida Company Profile

Company Details

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

BUDGETAX, 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: 01 May 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V32993
FEI/EIN Number 650330052

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

Address: 5965 S.E. TANGERINE BLVD., STUART, FL, 34997, US
Mail Address: 5965 S.E. TANGERINE BLVD., STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREVAS PETER A Director 5965 S.E. TANGERINE BLVD., STUART, FL, 34997
DREVAS SHELLEY B Director 5965 S.E. TANGERINE BLVD., STUART, FL, 34997
DREVAS, PETER A. Agent 5965 S.E. TANGERINE BLVD., STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 5965 S.E. TANGERINE BLVD., STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1998-05-20 5965 S.E. TANGERINE BLVD., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 5965 S.E. TANGERINE BLVD., STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State