Entity Name: | IMPACT IMAGES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPACT IMAGES INTERNATIONAL, 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: | 14 Jan 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 2004 (21 years ago) |
Document Number: | F15778 |
FEI/EIN Number |
592058258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2890 GRIFFIN RD.,STE.2, FT.LAUDERDALE, FL, 33312 |
Mail Address: | 2890 GRIFFIN RD.,STE.2, FT.LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUS DAVID M | Chief Executive Officer | 2890 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312 |
DACHELET THOMAS H | Agent | 888 SOUTHEAST 3RD AVENUE, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2004-08-26 | IMPACT IMAGES INTERNATIONAL, INC. | - |
NAME CHANGE AMENDMENT | 2003-03-17 | IMPACT IMAGES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-16 | 888 SOUTHEAST 3RD AVENUE, SUITE 400, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-16 | DACHELET, THOMAS H | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-08 | 2890 GRIFFIN RD.,STE.2, FT.LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 1988-07-08 | 2890 GRIFFIN RD.,STE.2, FT.LAUDERDALE, FL 33312 | - |
NAME CHANGE AMENDMENT | 1986-08-26 | BROWARD LEGAL SUPPLY, INC. | - |
REINSTATEMENT | 1986-07-09 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4913178303 | 2021-01-23 | 0455 | PPS | 2890 Griffin Rd Ste 2, Ft Lauderdale, FL, 33312-5669 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5700807100 | 2020-04-13 | 0455 | PPP | 2890 Griffin Road, Suite 2, FORT LAUDERDALE, FL, 33312-5669 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State