Search icon

IMPACT UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Feb 2004 (21 years ago)
Document Number: F04000000838
FEI/EIN Number 22-1985926

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

Address: 250 Ridge Road, Dayton, NJ, 08810, US
Mail Address: 250 Ridge Road, Dayton, NJ, 08810, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
lllikmann James Director 250 Ridge Road, Dayton, NJ, 08810
Pollacco Jared President 250 Ridge Road, Dayton, NJ, 08810
Bauman Michael Treasurer 250 Ridge Road, Dayton, NJ, 08810
Acharya Uday D Secretary 250 Ridge Road, Dayton, NJ, 08810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 250 Ridge Road, Dayton, NJ 08810 -
CHANGE OF MAILING ADDRESS 2025-01-09 250 Ridge Road, Dayton, NJ 08810 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 250 RIDGE ROAD, DAYTON, NJ 08810 -
CHANGE OF MAILING ADDRESS 2024-02-12 250 RIDGE ROAD, DAYTON, NJ 08810 -
REGISTERED AGENT NAME CHANGED 2019-02-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

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

Documents

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: 03 Apr 2025

Sources: Florida Department of State