Search icon

GLOBAL IMPACT INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL IMPACT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL IMPACT 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: 22 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P13000094915
FEI/EIN Number 30-1213056

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

Address: 8411 NW 38th St, COOPER CITY, FL, 33024, US
Mail Address: 8411 NW 38th St, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERY Nissim Chief Executive Officer 8411 NW 38th St, COOPER CITY, FL, 33024
Dery Nissim CDO 8411 NW 38th St, COOPER CITY, FL, 33024
DERY Nissim Agent 8411 NW 38th St, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-20 DERY, Nissim -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 8411 NW 38th St, COOPER CITY, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 8411 NW 38th St, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-05-02 8411 NW 38th St, COOPER CITY, FL 33024 -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000435297 TERMINATED 1000000963570 BROWARD 2023-09-07 2043-09-13 $ 7,909.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-07-12
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State