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 |
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 |
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 | - |
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