Search icon

IMPACT DEPOSITS CORP. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMPACT DEPOSITS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT DEPOSITS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P00000050170
FEI/EIN Number 651063829

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

Address: 2103 CORAL WAY, SUITE 200, MIAMI, FL, 33145, US
Mail Address: 2103 CORAL WAY, SUITE 200, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6325975
State:
NEW YORK

Key Officers & Management

Name Role Address
FROMETA MICHELLE Administrator 2103 CORAL WAY, MIAMI, FL, 33145
ESHER ALEXANDRA Secretary 2103 CORAL WAY, MIAMI, FL, 33145
ESHER ALEXANDRA Administrator 2103 CORAL WAY, MIAMI, FL, 33145
BURDETTE KATHERINE Director 2103 CORAL WAY, MIAMI, FL, 33145
BURDETTE WILLIAM R Agent 2103 CORAL WAY, MIAMI, FL, 33145
Segui Samuel Syst 2103 CORAL WAY, MIAMI, FL, 33145
BURDETTE WILLIAM R Chief Executive Officer 2103 CORAL WAY, MIAMI, FL, 33145
LOPEZ ROSA Vice President 2103 CORAL WAY, MIAMI, FL, 33145
FROMETA MICHELLE Vice President 2103 CORAL WAY, MIAMI, FL, 33145

Form 5500 Series

Employer Identification Number (EIN):
651063829
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167855 IDC DEPOSITS EXPIRED 2009-10-22 2014-12-31 - 2103 CORAL WAY, SUITE 202, MIAMI, FL, 33145
G09000138109 IDC DEPOSITS EXPIRED 2009-07-21 2014-12-31 - 2103 CORAL WAY, SUITE 202, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-10-15 - -
AMENDED AND RESTATEDARTICLES 2020-03-25 - -
NAME CHANGE AMENDMENT 2020-03-24 IMPACT DEPOSITS CORP. -
CHANGE OF MAILING ADDRESS 2018-03-07 2103 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
AMENDED AND RESTATEDARTICLES 2017-08-21 - -
NAME CHANGE AMENDMENT 2016-04-26 CDC DEPOSITS CORP. -
AMENDED AND RESTATEDARTICLES 2016-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 2103 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
AMENDED AND RESTATEDARTICLES 2015-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 2103 CORAL WAY, SUITE 200, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001090357 TERMINATED 1000000382878 MIAMI-DADE 2013-06-10 2033-06-12 $ 357.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
Amended and Restated Articles 2020-10-15
AMENDED ANNUAL REPORT 2020-03-25
Amended and Restated Articles 2020-03-25
Name Change 2020-03-24
ANNUAL REPORT 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96675.65
Total Face Value Of Loan:
96675.65

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96675.65
Current Approval Amount:
96675.65
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97531.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State