Entity Name: | IMPACT CONTRACTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2022 (2 years ago) |
Document Number: | P08000070407 |
FEI/EIN Number | 263121280 |
Address: | 516 HUNTINGTON PINES DR, OCOEE, FL, 34761 |
Mail Address: | 516 HUNTINGTON PINES DR, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
OGC ASSOCIATES ORLANDO CORP | Agent |
Name | Role | Address |
---|---|---|
GODOI MERKSON | President | 516 HUNTINGTON PINES DR, OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08350900358 | TOTAL CONTRACTORS | EXPIRED | 2008-12-15 | 2013-12-31 | No data | 516 HUNTINGTON PINES DR, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 7065 WESTPOINTE BLVD, STE 303, ORLANDO, FL 32835 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-16 | OGC ASSOCIATES ORLANDO CORP. | No data |
AMENDMENT AND NAME CHANGE | 2009-02-19 | IMPACT CONTRACTORS, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000783700 | TERMINATED | 1000000683600 | ORANGE | 2015-07-08 | 2035-07-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000610678 | TERMINATED | 1000000350265 | ORANGE | 2012-08-31 | 2032-09-19 | $ 2,468.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-22 |
REINSTATEMENT | 2022-12-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State