Search icon

IMPACT FINANCIAL INC - Florida Company Profile

Company Details

Entity Name: IMPACT FINANCIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT FINANCIAL 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: 12 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000067111
FEI/EIN Number 813535133

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

Address: 101 century 21 Drive, JACKSONVILLE, FL, 32216, US
Mail Address: 101 century 21 Drive, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLEY CHARLES President 101 century 21 Drive, JACKSONVILLE, FL, 32216
GILLEY CHARLES Agent 101 century 21 Drive, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 101 century 21 Drive, 120, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 101 century 21 Drive, 120, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2018-04-30 101 century 21 Drive, 120, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2018-04-30 GILLEY, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-30
Domestic Profit 2016-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State