Search icon

IMPACT SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT SERVICES GROUP, 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: 11 Jan 2002 (23 years ago)
Date of dissolution: 12 Oct 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: P02000003829
FEI/EIN Number 260014274

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

Address: 11440 N KENDALL DR, 206, MIAMI, FL, 33176
Mail Address: 5978 SW 152 STREET, MIAMI, FL, 33157
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHS MARK President 11440 N KENDALL DRIVE, STE 206, MIAMI, FL, 33173
SACHS MARK Secretary 11440 N KENDALL DRIVE, STE 206, MIAMI, FL, 33173
SACHS MARK Treasurer 11440 N KENDALL DRIVE, STE 206, MIAMI, FL, 33173
SACHS MARK Director 11440 N KENDALL DRIVE, STE 206, MIAMI, FL, 33173
STANZIALE ROBERT Agent 600 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-10-12 - -
CANCEL ADM DISS/REV 2008-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-12 600 SOUTH ANDREWS AVENUE, SUITE 407, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2006-10-12 - -
CHANGE OF MAILING ADDRESS 2006-10-12 11440 N KENDALL DR, 206, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2006-10-12 STANZIALE, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-26 11440 N KENDALL DR, 206, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019323 LAPSED 03-3589-CI-19 CIR CRT PINELLAS COUNTY FL 2004-08-03 2009-08-19 $43661.52 GARON PHARMACY, INC., 8000 FOURTH STREET NORTH, ST. PETERSBURG, FL 33702

Documents

Name Date
DM#90387-E DISSOLVED 2009-10-12
ANNUAL REPORT 2009-06-30
REINSTATEMENT 2008-04-03
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State