Search icon

IMPACT RUBBER SURFACING, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT RUBBER SURFACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT RUBBER SURFACING, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000099332
FEI/EIN Number NOT APPLICABLE

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

Address: 9433 Wilderness Trail, Weeki Wachee, FL, 34613, US
Mail Address: 9433 Wilderness Trail, Weeki Wachee, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLKER WENZEL W President 9433 Wilderness Trail, Weeki Wachee, FL, 34613
PROFESSIONAL BUSINESS ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 9433 Wilderness Trail, Weeki Wachee, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 15201 Roosevelt Blvd, Suite 112, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2016-10-25 9433 Wilderness Trail, Weeki Wachee, FL 34613 -
REGISTERED AGENT NAME CHANGED 2016-10-25 Professional Business Accounting -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000315692 LAPSED 51-2007-CA-005590-ES-Y PASCO COUNTY COURT 2011-01-18 2016-05-20 $111,176.50 CLIPPER MAGAZINE, LLC., GANNETT CO, INC., 7950 JONES BRANCH DR., MCLEAN, VA 22107

Documents

Name Date
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-07-08
Off/Dir Resignation 2006-02-13
Domestic Profit 2005-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State