Entity Name: | IMPACT PEST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPACT PEST MANAGEMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jan 1985 (40 years ago) |
Date of dissolution: | 02 Feb 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 02 Feb 2022 (3 years ago) |
Document Number: | H38534 |
FEI/EIN Number |
592480740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8400 Baymeadows Way, Ste 12, Jacksonville, FL, 32256, US |
Address: | 501 E. LEMON ST., TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMM TIMOTHY | Director | 8400 BAYMEADOWS WAY, STE 12, JACKSONVILLE, FL, 32256 |
MARTIN ELSA | Secretary | 8400 BAYMEADOWS WAY, STE 12, JACKSONVILLE, FL, 32256 |
DREWRY PAUL | President | 8400 BAYMEADOWS WAY, STE 12, JACKSONVILLE, FL, 32256 |
FISHER TROY | Vice President | 8400 BAYMEADOWS WAY, STE 12, JACKSONVILLE, FL, 32256 |
Alexson Brian | Officer | 8400 Baymeadows Way, Jacksonville, FL, 32256 |
FISHER TROY | Agent | 8400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000094499 | IMPACT PEST ELIMINATION | EXPIRED | 2013-09-24 | 2018-12-31 | - | 501 E LEMON ST, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-02-02 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000040711. CONVERSION NUMBER 700000223217 |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 501 E. LEMON ST., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-17 | FISHER, TROY | - |
AMENDMENT | 2021-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-17 | 8400 BAYMEADOWS WAY, STE 12, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2003-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-02 | 501 E. LEMON ST., TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
Amendment | 2021-12-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State