Search icon

IMPACT ENERGY GUM, INC. - Florida Company Profile

Company Details

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

IMPACT ENERGY GUM, 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000055181
FEI/EIN Number 270560843

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

Address: 301 CLEMATIS STREET, 3000, WEST PALM BEACH, FL, 33401, US
Mail Address: 301 CLEMATIS STREET, 3000, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON JUAN G Chief Executive Officer 2866 TENNIS CLUB DR. #703, WEST PALM BEACH, FL, 33417
NEGRON JUAN G President 2866 TENNIS CLUB DR. #703, WEST PALM BEACH, FL, 33417
RIOS CARMEN L Secretary 1580 RENA CT., CONYERS, GA, 33001
RIOS CARMEN L Treasurer 1580 RENA CT., CONYERS, GA, 33001
CRAMSEY CULLEN G Chief Operating Officer 6770 INDIAN CREEK DR. APT. 10A, MIAMI BEACH, FL, 33141
CRAMSEY CULLEN G Executive Vice President 6770 INDIAN CREEK DR. APT. 10A, MIAMI BEACH, FL, 33141
NEGRON JUAN GCEO Agent 301 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-30 - -
REGISTERED AGENT NAME CHANGED 2014-09-30 NEGRON, JUAN G, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 301 CLEMATIS STREET, 3000, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 301 CLEMATIS STREET, 3000, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2010-04-13 301 CLEMATIS STREET, 3000, WEST PALM BEACH, FL 33401 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-07-16 IMPACT ENERGY GUM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000810936 ACTIVE 1000000540374 PALM BEACH 2013-10-09 2034-08-01 $ 3,968.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-02-11
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-11-14
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-13
Article of Correction/NC 2009-07-16
Domestic Profit 2009-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State