Search icon

IMPAX STRATEGIC MARKETING & SELLING, INC. - Florida Company Profile

Company Details

Entity Name: IMPAX STRATEGIC MARKETING & SELLING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 2001 (24 years ago)
Date of dissolution: 21 Sep 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Sep 2021 (3 years ago)
Document Number: F01000002990
FEI/EIN Number 061129491

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

Address: 252 WILTON ROAD, WESTPORT, CT, 06880
Mail Address: 252 WILTON ROAD, WESTPORT, CT, 06880
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
PACIFIC REGISTERED AGENTS, INC. Agent -
SHONKA MARK Vice President 252 WILTON ROAD, WESTPORT, CT, 06880
KOSCH DANIEL Director 252 WILTON ROAD, WESTPORT, CT, 06880
STRACZEK JOHANNA Secretary 48 RAILROAD PLACE, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT CHANGED 2021-09-21 REGISTERED AGENT REVOKED -
WITHDRAWAL 2021-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-17 5647 110TH AVE NORTH, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2012-07-17 PACIFIC REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2007-01-18 252 WILTON ROAD, WESTPORT, CT 06880 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 252 WILTON ROAD, WESTPORT, CT 06880 -

Documents

Name Date
Withdrawal 2021-09-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-07
Reg. Agent Change 2012-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State