Entity Name: | IMPACT DESIGNS & SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPACT DESIGNS & SIGNS, 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: | 04 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jul 2020 (5 years ago) |
Document Number: | P05000065602 |
FEI/EIN Number |
202802220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11011 SE 171 Street RD., Thomas d Sytsma, Summerfield, FL, 34491, US |
Mail Address: | 11011 SE 171 Street RD., Thomas d sytsma, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYTSMA THOMAS J | Director | 11011 SE 171 Street RD., Summerfield, FL, 34491 |
sytsma thomas dSr. | acco | 11011 SE 171 Street RD., Summerfield, FL, 34491 |
SYTSMA THOMAS J | Agent | 11011 SE 171 Street RD., Summerfield, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000012414 | IMPACT SIGN COMPANY | EXPIRED | 2018-01-23 | 2023-12-31 | - | 105 NE 3RD RD, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 11011 SE 171 Street RD., Thomas d Sytsma, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 11011 SE 171 Street RD., Thomas d Sytsma, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 11011 SE 171 Street RD., Thomas d sytsma, Summerfield, FL 34491 | - |
REINSTATEMENT | 2020-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | SYTSMA, THOMAS JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-18 |
REINSTATEMENT | 2020-07-29 |
ANNUAL REPORT | 2018-01-21 |
AMENDED ANNUAL REPORT | 2017-11-13 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State