Search icon

IMPACT BUSINESS SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: IMPACT BUSINESS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT BUSINESS SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000039512
FEI/EIN Number 264771001

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

Address: 3812 Cliffdale Dr, Valrico, FL, 33594, US
Mail Address: PO BOX 173162, TAMPA, FL, 33672
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY SIMMONS HOLLY President 608 SEASCAPE WAY, TAMPA, FL, 33602
HULLFISH JASON Vice President 1101 E POWHATAN AVE, TAMPA, FL, 33604
BRADY SIMMONS HOLLY Agent 3812 Cliffdale Dr, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 3812 Cliffdale Dr, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 3812 Cliffdale Dr, Valrico, FL 33594 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-22 BRADY SIMMONS, HOLLY -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-31
Domestic Profit 2009-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State