Search icon

IMPACT VIEW, INC. - Florida Company Profile

Company Details

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

IMPACT VIEW, 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 12 Jan 2024 (a year ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P14000071641
FEI/EIN Number 47-1719303

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

Address: 12571 179TH CT N, JUPITER, FL, 33478, US
Mail Address: 12571 179TH CT N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ANDERSON E President 12571 179TH CT N, JUPITER, FL, 33478
Rodrigues Kelly Vice President 12571 179TH CT N, JUPITER, FL, 33478
SILVA ANDERSON E Agent 12571 179TH CT N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 12571 179TH CT N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2022-02-08 12571 179TH CT N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 12571 179TH CT N, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2015-02-23 SILVA, ANDERSON E -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2024-01-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23
Domestic Profit 2014-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State