Entity Name: | IMPACT SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPACT SIGNS, 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: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P00000023295 |
FEI/EIN Number |
651084385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 746 10TH COURT, VERO BEACH, FL, 32962, US |
Mail Address: | 746 10TH COURT, VERO BEACH, FL, 34947, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY ROBERT M | President | 746 10TH COURT, VERO BEACH, FL, 32962 |
KELLY ROBERT M | Vice President | 746 10TH COURT, VERO BEACH, FL, 32962 |
KELLY ROBERT M | Secretary | 746 10TH COURT, VERO BEACH, FL, 32962 |
KELLY ROBERT M | Agent | 746 10TH COURT, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-16 | 746 10TH COURT, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-16 | 746 10TH COURT, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2008-12-16 | 746 10TH COURT, VERO BEACH, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-16 | KELLY, ROBERT MSEC. | - |
CANCEL ADM DISS/REV | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000673700 | LAPSED | 1000000278814 | INDIAN RIV | 2012-10-11 | 2022-10-17 | $ 13,474.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J03000246167 | LAPSED | 1000000000794 | 1751 1060 | 2003-07-11 | 2023-08-27 | $ 1,415.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT SAINT LUCIE SERVICE CENTER, 900 E PRIMA VISTA BLVD STE 300, PORT SAINT LUCIE FL349522363 |
J02000077390 | LAPSED | 01020500047 | 01494 01573 | 2002-02-25 | 2022-02-26 | $ 3,132.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-12-16 |
REINSTATEMENT | 2008-10-06 |
ANNUAL REPORT | 2007-04-17 |
REINSTATEMENT | 2006-09-27 |
REINSTATEMENT | 2005-09-27 |
REINSTATEMENT | 2004-11-03 |
ANNUAL REPORT | 2003-01-22 |
ANNUAL REPORT | 2001-06-08 |
Domestic Profit | 2000-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State