Search icon

IMPACT PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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