Search icon

IMPACT AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: IMPACT AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT AUTO REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: P13000034402
FEI/EIN Number 46-2547360

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

Address: 15343 NW 33 PL, Opa locka, FL, 33054, US
Mail Address: 216 LAS BRISAS CIR, Weston, FL, 33326, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFFE CLAUDEUS President 216 LAS BRISAS CIR, WESTON, FL, 33326
TAFFE CHARLES Vice President 216 LAS BRISAS CIR, WESTON, FL, 33326
TAFFE CLAUDEUS Agent 216 LAS BRISAS CIR, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 15343 NW 33 PL, Opa locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 216 LAS BRISAS CIR, Weston, FL 33326 -
REINSTATEMENT 2023-05-05 - -
CHANGE OF MAILING ADDRESS 2023-05-05 15343 NW 33 PL, Opa locka, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 TAFFE, CLAUDEUS -

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-05-05
REINSTATEMENT 2021-06-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State