Search icon

ENVIRONMENTAL IMPACT GROUP, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL IMPACT 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 29 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jul 2013 (12 years ago)
Document Number: P04000018614
FEI/EIN Number 200765259

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

Address: 4771 BAYOU BLVD, SUITE 306, PENSACOLA, FL, 32503
Mail Address: 4771 BAYOU BLVD, SUITE 306, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEOPLES PORTER RIII Director 4771 BAYOU BLVD., #306, PENSACOLA, FL, 32503
PEOPLES PORTER RIII Agent 4771 BAYOU BLVD, #306, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 4771 BAYOU BLVD, SUITE 306, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2011-04-06 4771 BAYOU BLVD, SUITE 306, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-30 4771 BAYOU BLVD, #306, PENSACOLA, FL 32503 -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
CORAPVDWN 2013-07-29
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-08-02
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-03
REINSTATEMENT 2005-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State