Search icon

IMPACT DEPOSITS CORP. - Florida Company Profile

Headquarter

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 Company Name Company Number State
Headquarter of IMPACT DEPOSITS CORP., NEW YORK 6325975 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT DEPOSITS CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 651063829 2022-10-14 IMPACT DEPOSITS CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053854428
Plan sponsor’s address 2103 CORAL WAY SUITE 202, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHELLE FROMETA
Valid signature Filed with authorized/valid electronic signature
IMPACT DEPOSITS CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 651063829 2021-05-19 IMPACT DEPOSITS CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3053854428
Plan sponsor’s address 2103 CORAL WAY SUITE 202, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing MICHELLE FROMETA
Valid signature Filed with authorized/valid electronic signature

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

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 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 2103 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
AMENDED AND RESTATEDARTICLES 2015-12-21 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795457402 2020-05-19 0455 PPP 2103 CORAL WAY Ste 202, CORAL GABLES, FL, 33145-2627
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96675.65
Loan Approval Amount (current) 96675.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33145-2627
Project Congressional District FL-27
Number of Employees 12
NAICS code 523999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97531.16
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State