Search icon

IMPACT SIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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