Search icon

IMPACT ELECTRIC, INC. - Florida Company Profile

Company Details

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

IMPACT ELECTRIC, 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: 28 Nov 2007 (17 years ago)
Document Number: P07000127203
FEI/EIN Number 261505297

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

Address: 4150 NE Indian River Drive, Jensen Beach, FL, 34957, US
Mail Address: PO BOX 64, JENSEN BEACH, FL, 34958, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECI SCOTT J President PO BOX 64, JENSEN BEACH, FL, 34958
WILLIAM PEMBROKE G Agent 8517 S US HWY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 4150 NE Indian River Drive, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 4150 NE Indian River Drive, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2012-03-22 WILLIAM, PEMBROKE G -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 8517 S US HWY 1, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State