Search icon

IMPACT LENDING, INC.

Company Details

Entity Name: IMPACT LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000034119
FEI/EIN Number 593655099
Address: 6623 US 19, NEW PORT RICHEY, FL, 34652
Mail Address: 6623 US 19, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS DAVID H Agent 6570 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33710

President

Name Role Address
AUDET STEPHEN J President 4536 RACHEL BOULEVARD, SPRING HILL, FL, 34607

Secretary

Name Role Address
AUDET STEPHEN J Secretary 4536 RACHEL BOULEVARD, SPRING HILL, FL, 34607

Treasurer

Name Role Address
AUDET STEPHEN J Treasurer 4536 RACHEL BOULEVARD, SPRING HILL, FL, 34607

Director

Name Role Address
AUDET STEPHEN J Director 4536 RACHEL BOULEVARD, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 6623 US 19, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2001-09-14 6623 US 19, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003338 TERMINATED 03-CA-7802 ORANGE COUNTY CIRCUIT CRT 2004-01-26 2009-02-09 $65934.19 SUNTRUST BANK, 200 S. ORANGE AVENUE, 4TH FLOOR, ORLANDO, FL 32801

Documents

Name Date
REINSTATEMENT 2002-11-06
ANNUAL REPORT 2001-09-14
Domestic Profit 2000-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State