Search icon

IMPACT FUSION INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT FUSION INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT FUSION INTERNATIONAL, 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: 01 Oct 2002 (23 years ago)
Date of dissolution: 02 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P02000106564
FEI/EIN Number 753086416

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

Address: 5100 W. COPANS DRIVE, STE 500D, MARGATE, FL, 33063, US
Mail Address: P.O. BOX 597, BOCA RATON, FL, 33429, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1355287 10 FAIRWAY DRIVE SUITE 123, DEERFIELD BEACH, FL, 33441 10 FAIRWAY DRIVE SUITE 123, DEERFIELD BEACH, FL, 33441 888-716-6668

Filings since 2009-10-16

Form type 8-K/A
File number 000-52658
Filing date 2009-10-16
Reporting date 2009-10-07
File View File

Filings since 2009-10-07

Form type 8-K
File number 000-52658
Filing date 2009-10-07
Reporting date 2009-10-07
File View File

Filings since 2009-07-08

Form type D
File number 021-86839
Filing date 2009-07-08
File View File

Filings since 2009-04-06

Form type 15-12G
File number 000-52658
Filing date 2009-04-06
File View File

Filings since 2007-12-14

Form type EFFECT
File number 333-147692
Filing date 2007-12-14
File View File

Filings since 2007-12-04

Form type SB-2/A
File number 333-147692
Filing date 2007-12-04
File View File

Filings since 2007-12-04

Form type SB-2/A
File number 333-147692
Filing date 2007-12-04
File View File

Filings since 2007-11-29

Form type SB-2
File number 333-147692
Filing date 2007-11-29
File View File

Filings since 2007-11-28

Form type S-8
File number 333-147667
Filing date 2007-11-28
File View File

Filings since 2007-10-17

Form type 10SB12G/A
File number 000-52658
Filing date 2007-10-17
File View File

Filings since 2007-10-09

Form type UPLOAD
Filing date 2007-10-09
File View File

Filings since 2007-09-28

Form type 10SB12G/A
File number 000-52658
Filing date 2007-09-28
File View File

Filings since 2007-09-20

Form type 10QSB/A
File number 000-52658
Filing date 2007-09-20
Reporting date 2007-09-20
File View File

Filings since 2007-09-10

Form type UPLOAD
Filing date 2007-09-10
File View File

Filings since 2007-09-10

Form type UPLOAD
Filing date 2007-09-10
File View File

Filings since 2007-08-30

Form type 8-K
File number 000-52658
Filing date 2007-08-30
Reporting date 2007-08-21
File View File

Filings since 2007-08-14

Form type 10QSB
File number 000-52658
Filing date 2007-08-14
Reporting date 2007-06-30
File View File

Filings since 2007-08-13

Form type NT 10-Q
File number 000-52658
Filing date 2007-08-13
Reporting date 2007-06-30
File View File

Filings since 2007-08-03

Form type 10SB12G/A
File number 000-52658
Filing date 2007-08-03
File View File

Filings since 2007-07-23

Form type REGDEX
File number 021-86839
Filing date 2007-07-23
File View File

Filings since 2007-05-23

Form type 10SB12G
File number 000-52658
Filing date 2007-05-23
File View File

Filings since 2006-02-21

Form type REGDEX
File number 021-86839
Filing date 2006-02-21
File View File

Key Officers & Management

Name Role Address
WALTHER MARC A Director 16906 KENNETH DR, MACOMB, MI, 48044
WALTHER MARC A Chief Executive Officer 16906 KENNETH DR, MACOMB, MI, 48044
SCIVOLETTO JOSEPH Director 1635 NW 67TH AVE, MARGATE, FL, 33063
SCIVOLETTO JOSEPH Chief Technical Officer 1635 NW 67TH AVE, MARGATE, FL, 33063
GREENTREE FINANCIAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-02 - -
AMENDMENT 2010-07-26 - -
AMENDMENT 2010-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 5100 W. COPANS DRIVE, STE 500D, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-02-16 5100 W. COPANS DRIVE, STE 500D, MARGATE, FL 33063 -
AMENDMENT AND NAME CHANGE 2009-04-09 IMPACT FUSION INTERNATIONAL, INC. -
AMENDMENT 2008-07-23 - -
AMENDMENT 2008-03-20 - -
AMENDMENT 2007-11-07 - -
AMENDMENT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000787130 LAPSED 09-2534 BROWARD CIRCUIT 2011-11-28 2016-12-01 $110,310.94 HEC INVESTMENT, LLC, 450 FAIRWAY DRIVE, SUITE 104, DEERFIELD BEACH, FL 33441
J09001010080 LAPSED 09-002534 (05) 17TH JUD. CIR. BROWARD CTY. 2009-09-29 2014-03-26 $140,725.51 HEC INVESTMENT, LLC, 450 FAIRWAY DRIVE, SUITE 104, DEERFIELD BEACH, FL 33441
J10000672870 LAPSED 09-2534 BROWARD CIRCUIT 2009-03-17 2015-06-24 $140,725.51 HEC INVESTMENT, LLC, 450 FAIRVIEW DRIVE, SUITE 104, DEERFIELD BEACH, FL. 33441

Documents

Name Date
Voluntary Dissolution 2010-08-02
Amendment 2010-07-26
Amendment 2010-07-23
ANNUAL REPORT 2010-07-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
Amendment and Name Change 2009-04-09
ANNUAL REPORT 2008-08-22
Amendment 2008-07-23
Amendment 2008-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State