Search icon

IMPACT CATHEDRAL INC. - Florida Company Profile

Company Details

Entity Name: IMPACT CATHEDRAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

IMPACT CATHEDRAL INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 10 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2019 (6 years ago)
Document Number: N16000006799
FEI/EIN Number 82-1399014

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8104 N.W. 100 Terrace, Tamarac, FL 33321
Mail Address: P.O. Box 853, Hallandale Beach, FL 33008
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS, LEONARD L, JR. Agent 8104 N.W. 100 Terrace, Tamarac, FL 33321
GIBBS, Leonard L, JR President P.O. Box 853, Hallandale Beach, FL 33008
Handy, Octavius Vice President 8104 N.W. 100 Terrace, Tamarac, FL 33321
GIBBS, MARQUITA Secretary P.O. Box 853, Hallandale Beach, FL 33008

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 8104 N.W. 100 Terrace, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-03-09 8104 N.W. 100 Terrace, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 8104 N.W. 100 Terrace, Tamarac, FL 33321 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-10
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-05-03
Domestic Non-Profit 2016-07-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State