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 |
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 |
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 | - |
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