Entity Name: | IMPACT APARTMENT IMAGERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPACT APARTMENT IMAGERY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2010 (15 years ago) |
Document Number: | P10000012618 |
FEI/EIN Number |
271876479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10403 MIDWAY ST, GIBSONTON, FL, 33534, US |
Mail Address: | P O BOX 2274, TAMPA, FL, 33509, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORTZ MICHAEL J | President | 10403 MIDWAY ST, GIBSONTON, FL, 33534 |
BORTZ MICHAEL J | Agent | 10403 MIDWAY ST, GIBSONTON, FL, 33534 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000085356 | IMPACT IMAGERY | EXPIRED | 2012-08-29 | 2017-12-31 | - | 922 DELANEY CIR APT 205, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 10403 MIDWAY ST, GIBSONTON, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 10403 MIDWAY ST, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 10403 MIDWAY ST, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-28 | BORTZ, MICHAEL J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State