Search icon

IMPACT STAFF LEASING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: IMPACT STAFF LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT STAFF LEASING, 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: 02 Jul 2010 (15 years ago)
Date of dissolution: 27 Feb 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: P10000055450
FEI/EIN Number 27-2986311

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

Address: 250 W. INDIANTOWN RD, SUITE 108, JUPITER, FL, 33458
Mail Address: 250 W. INDIANTOWN RD, SUITE 108, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMPACT STAFF LEASING, INC., ILLINOIS CORP_67752007 ILLINOIS

Key Officers & Management

Name Role Address
KNAIER MARK K President 808 PEPPERVINE AV, JACKSONVILLE, FL, 32259
BRIGMAN LYNN Agent 250 W INDIANTOWN RD STE 108, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CONVERSION 2015-02-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000044109. CONVERSION NUMBER 100000149761
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 250 W. INDIANTOWN RD, SUITE 108, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2012-04-30 250 W. INDIANTOWN RD, SUITE 108, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-08-17 BRIGMAN, LYNN -
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 250 W INDIANTOWN RD STE 108, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000618729 TERMINATED 1000000448757 PALM BEACH 2013-02-20 2023-03-27 $ 10,669.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-08-17
ANNUAL REPORT 2011-01-25
Domestic Profit 2010-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State