Search icon

IMPACT STUDIOS, INC.

Company Details

Entity Name: IMPACT STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: J87232
FEI/EIN Number 65-0008401
Address: 2910 SW 22ND CIRCLE, 19F2, DELRAY BEACH, FL 33445
Mail Address: 2910 SW 22ND CIRCLE, 19F2, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STOOPS, Lee G Agent 2910 SW 22ND CIRCLE, 19/F2, DELRAY BEACH, FL 33445

President

Name Role Address
PEER, FRED G President 2910 SW 22ND CIRCLE, SUITE 19F2, DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2910 SW 22ND CIRCLE, 19F2, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2016-04-25 2910 SW 22ND CIRCLE, 19F2, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 STOOPS, Lee G No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2910 SW 22ND CIRCLE, 19/F2, DELRAY BEACH, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000407676 ACTIVE 1000000783026 PALM BEACH 2018-05-16 2038-06-13 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State