Search icon

IMPACTFUL MEDIA GROUP, INC.

Company Details

Entity Name: IMPACTFUL MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000015144
FEI/EIN Number 261943140
Address: 1930 NE Jensen beach Blvd., Jensen Beach, FL, 34957, US
Mail Address: 1930 NE Jensen Beach Blvd., Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
FIALLOS IGNACIO CJr. Agent 1930 NE Jensen Beach Blvd., Jensen Beach, FL, 34957

President

Name Role Address
FIALLOS IGNACIO CJR. President 1930 NE Jensen Beach Blvd. Apt. B, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900541 DESIGNS WITH IMPACT EXPIRED 2008-02-12 2013-12-31 No data 13435 S. INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 1930 NE Jensen beach Blvd., B, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2016-02-12 1930 NE Jensen beach Blvd., B, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1930 NE Jensen Beach Blvd., Ste B, Jensen Beach, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2013-03-07 FIALLOS, IGNACIO C, Jr. No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State