Entity Name: | IMPACT PRECIOUS WOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPACT PRECIOUS WOOD, 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: |
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: | 27 Oct 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Feb 2009 (16 years ago) |
Document Number: | P00000101449 |
FEI/EIN Number |
900074615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6333 NW 74 Avenue, MIAMI, FL, 33166, US |
Mail Address: | 6333 NW 74 Avenue, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRALDO RUTH V | President | 6333 NW 74 Avenue, MIAMI, FL, 33166 |
GIRALDO RUTH V | Director | 6333 NW 74 Avenue, MIAMI, FL, 33166 |
GIRALDO RUTH V | Agent | 6333 NW 74 Avenue, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 6333 NW 74 Avenue, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 6333 NW 74 Avenue, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 6333 NW 74 Avenue, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | GIRALDO, RUTH V | - |
CANCEL ADM DISS/REV | 2009-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000608784 | ACTIVE | 1000001012012 | MIAMI-DADE | 2024-09-12 | 2044-09-18 | $ 2,049.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J13001349399 | TERMINATED | 1000000522080 | DADE | 2013-08-15 | 2033-09-05 | $ 850.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000566906 | LAPSED | 08-81426 CA 05 | 11TH JUD CIR, MIAMI-DADE | 2011-04-28 | 2016-09-06 | $30,059.86 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
J10000305224 | TERMINATED | 1000000153211 | DADE | 2009-12-16 | 2030-02-16 | $ 1,321.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000209570 | LAPSED | 07 7061 CA 01 | CIRCUIT COURT/DADE COUNTY COUR | 2007-06-28 | 2012-07-10 | $43,860.61 | HSBC BANK USA, NA, HSBC CENTER, 26TH FLOOR, BUFFALO, NY 14203-2842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-09-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State