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 |
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 |
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. | - |
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 |
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