Search icon

IMPACT DIGITAL SIGNS, INC.

Company Details

Entity Name: IMPACT DIGITAL SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2008 (17 years ago)
Document Number: P08000021039
FEI/EIN Number 262067581
Mail Address: 12191 W. Linebaugh Ave, TAMPA, FL, 33626, US
Address: 9401 EDENTON WAY, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JEREMY Agent 9401 EDENTON WAY, TAMPA, FL, 33626

President

Name Role Address
RAMOS JEREMY President 9401 EDENTON WAY, TAMPA, FL, 33626

Treasurer

Name Role Address
RAMOS KATHRIN Treasurer 9401 EDENTON WAY, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084316 PHIQUEST ACTIVE 2019-08-09 2029-12-31 No data 9401 EDENTON WAY, TAMPA, FL, 33626
G12000062023 PHIQUEST EXPIRED 2012-06-21 2017-12-31 No data 9401 EDENTON WAY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-29 9401 EDENTON WAY, TAMPA, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2011-03-19 RAMOS, JEREMY No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-19 9401 EDENTON WAY, TAMPA, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-31 9401 EDENTON WAY, TAMPA, FL 33626 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State