Entity Name: | IMPACT UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Feb 2004 (21 years ago) |
Document Number: | F04000000838 |
FEI/EIN Number | 22-1985926 |
Address: | 250 Ridge Road, Dayton, NJ, 08810, US |
Mail Address: | 250 Ridge Road, Dayton, NJ, 08810, US |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
lllikmann James | Director | 250 Ridge Road, Dayton, NJ, 08810 |
Name | Role | Address |
---|---|---|
Pollacco Jared | President | 250 Ridge Road, Dayton, NJ, 08810 |
Name | Role | Address |
---|---|---|
Bauman Michael | Treasurer | 250 Ridge Road, Dayton, NJ, 08810 |
Name | Role | Address |
---|---|---|
Acharya Uday D | Secretary | 250 Ridge Road, Dayton, NJ, 08810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 250 Ridge Road, Dayton, NJ 08810 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 250 Ridge Road, Dayton, NJ 08810 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 250 RIDGE ROAD, DAYTON, NJ 08810 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 250 RIDGE ROAD, DAYTON, NJ 08810 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000281483 | TERMINATED | 1000000822892 | COLUMBIA | 2019-04-15 | 2029-04-17 | $ 611.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2019-02-21 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State