Search icon

IMPACT GIRLS, INC.

Company Details

Entity Name: IMPACT GIRLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N12000004085
FEI/EIN Number 32-0374597
Address: 11731 N.W. 35TH STREET, SUNRISE, FL, 33323, US
Mail Address: PO BOX 23215, FORT LAUDERDALE, FL, 33307, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEALS ANGELA DIX Agent 11731 N.W. 35TH STREET, SUNRISE, FL, 33323

Director

Name Role Address
SEALS ANGELA DIX Director 3101 NW 25 WAY, OAKLAND PARK, FL, 33309
ABRAHAM YVES Director 5335 NW 10 COURT, APT. 10, PLANATATION, FL, 33313

President

Name Role Address
SEALS ANGELA DIX President 3101 NW 25 WAY, OAKLAND PARK, FL, 33309

Secretary

Name Role Address
ABRAHAM YVES Secretary 5335 NW 10 COURT, APT. 10, PLANATATION, FL, 33313

Treasurer

Name Role Address
Brendetta Bogues Treasurer 632 8th Street, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 11731 N.W. 35TH STREET, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2017-04-28 11731 N.W. 35TH STREET, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 11731 N.W. 35TH STREET, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
Domestic Non-Profit 2012-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State