Search icon

IMPRESSIVE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: IMPRESSIVE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPRESSIVE TECHNOLOGY, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: P10000037184
FEI/EIN Number 273315738

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

Address: 1512 SE 14th St, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1512 SE 14th St, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAYFIE JAN T President 1512 SE 14th St, FORT LAUDERDALE, FL, 33316
SAYFIE JAN T Agent 215 SE 8th Ave, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 1512 SE 14th St, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-04-10 1512 SE 14th St, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 215 SE 8th Ave, Apt 2030, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2010-08-30 - -
AMENDMENT 2010-07-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State