Search icon

IMPACT DESIGNS & SIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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