Search icon

IMPACT ENCLOSURES, INC.

Company Details

Entity Name: IMPACT ENCLOSURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P06000084339
FEI/EIN Number 205088238
Address: 11653 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224, US
Mail Address: 11653 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT ENCLOSURES 401(K) PLAN 2023 205088238 2024-09-26 IMPACT ENCLOSURES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048536522
Plan sponsor’s address 11653 CENTRAL PKWY UNIT 219, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
IMPACT ENCLOSURES 401(K) PLAN 2022 205088238 2023-10-07 IMPACT ENCLOSURES 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048536522
Plan sponsor’s address 11653 CENTRAL PKWY UNIT 219, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
IMPACT ENCLOSURES 401(K) PLAN 2021 205088238 2022-10-05 IMPACT ENCLOSURES 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048536522
Plan sponsor’s address 11653 CENTRAL PKWY UNIT 219, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing JUSTIN MCCULLERS
Valid signature Filed with authorized/valid electronic signature
IMPACT ENCLOSURES 401(K) PLAN 2020 205088238 2021-10-15 IMPACT ENCLOSURES 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048536522
Plan sponsor’s address 11653 CENTRAL PKWY UNIT 219, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JUSTIN MCCULLERS
Valid signature Filed with authorized/valid electronic signature
IMPACT ENCLOSURES 401(K) PLAN 2019 205088238 2020-10-15 IMPACT ENCLOSURES 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048536522
Plan sponsor’s address 11653 CENTRAL PKWY UNIT 219, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JUSTIN MCCULLERS
Valid signature Filed with authorized/valid electronic signature
IMPACT ENCLOSURES 401(K) PLAN 2018 205088238 2019-10-07 IMPACT ENCLOSURES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048536522
Plan sponsor’s address 11653 CENTRAL PKWY UNIT 219, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing JUSTIN MCCULLERS
Valid signature Filed with authorized/valid electronic signature
IMPACT ENCLOSURES 401(K) PLAN 2017 205088238 2018-10-02 IMPACT ENCLOSURES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048536522
Plan sponsor’s address 11653 CENTRAL PKWY UNIT 219, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JUSTIN MCCULLERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAMMERS RYAN Agent 2057 Spoonbill St, Jacksonville, FL, 32224

President

Name Role Address
MCCULLERS JUSTIN President 11653 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Hammers Ryan Vice President 2057 Spoonbill St, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2057 Spoonbill St, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2019-04-02 11653 CENTRAL PARKWAY, SUITE 219, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 11653 CENTRAL PARKWAY, SUITE 219, JACKSONVILLE, FL 32224 No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2009-08-26 IMPACT ENCLOSURES, INC. No data
CANCEL ADM DISS/REV 2008-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-09-20 HAMMERS, RYAN No data
CANCEL ADM DISS/REV 2007-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State