Search icon

HIGH IMPACT SHIRTS & PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: HIGH IMPACT SHIRTS & PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH IMPACT SHIRTS & PROMOTIONS, 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 20 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: P06000077518
FEI/EIN Number 205008885

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

Address: 3500 CARLTON LANE, DAVIE, FL, 33330
Mail Address: 3500 CARLTON LANE, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL SHERRIE L Director 3500 CARLTON LANE, DAVIE, FL, 33330
CALDWELL SHERRIE L President 3500 CARLTON LANE, DAVIE, FL, 33330
CALDWELL JAIME S Treasurer 3500 CARLTON LANE, DAVIE, FL, 33330
Bennett ALEXANDRA Secretary 3500 CARLTON LANE, DAVIE, FL, 33330
CALDWELL SHERRIE L Agent 3500 CARLTON LANE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000466098. CONVERSION NUMBER 300000219563
REGISTERED AGENT NAME CHANGED 2009-04-21 CALDWELL, SHERRIE L -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State