Search icon

IMPAK TAX SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: IMPAK TAX SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPAK TAX SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Nov 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000160437
FEI/EIN Number 46-4131422

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

Address: 315 SW 27TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 610 SW 38TH AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLINS MICHIA M Manager 610 SW 38TH AVE, FORT LAUDERDALE, FL, 33312
GILLINS MICHIA M Agent 610 SW 38TH AVE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032448 IMPAK TRANSPORT EXPIRED 2016-03-29 2021-12-31 - 620 SW 38TH AVE, FORT LAUDERDALE, FL, 33312
G16000031999 IMPAK SOLUTIONS EXPIRED 2016-03-28 2021-12-31 - 620 SW 38TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 610 SW 38TH AVE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2021-01-08 - -
CHANGE OF MAILING ADDRESS 2021-01-08 315 SW 27TH AVE, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-01-08 GILLINS, MICHIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 315 SW 27TH AVE, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
Florida Limited Liability 2013-11-15

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114355.00
Total Face Value Of Loan:
114355.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
114355
Current Approval Amount:
114355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State