Search icon

QUINCY TAX SERVICES LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

QUINCY 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: 20 Nov 2015 (10 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: L15000196464
FEI/EIN Number 47-5602090

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

Address: 109 N Madison St, Quincy, FL, 32351, US
Mail Address: 109 N Madison St, Quincy, FL, 32351, US
ZIP code: 32351
City: Quincy
County: Gadsden
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-509-976
State:
ALABAMA

Key Officers & Management

Name Role Address
JOSEPH MOUNIA I Manager 1538 SAGEBROOK CT, OCOEE, FL, 34761
JOSEPH MOUNIA I Agent 109 N Madison St, Quincy, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-02 109 N Madison St, Quincy, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 109 N Madison St, Quincy, FL 32351 -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-22 109 N Madison St, Quincy, FL 32351 -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000344879 ACTIVE 1000000957129 GADSDEN 2023-07-20 2033-07-26 $ 1,228.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
REINSTATEMENT 2022-01-02
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-11-22
REINSTATEMENT 2017-02-07
Florida Limited Liability 2015-11-20

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
252075.00
Total Face Value Of Loan:
252075.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$252,075
Date Approved:
2020-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $189,056.24
Utilities: $31,509.38
Rent: $31,509.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State