Search icon

IMPACT DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: IMPACT DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT DEVELOPMENT CORP. 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: 15 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P17000068677
FEI/EIN Number 82-2509009

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

Address: 11239 SW 114 Lane Circle, Miami, FL, 33176, US
Mail Address: 11767 S. Dixie Hwy #465, Miami, FL, 33156, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN JOSHUA President 11239 SW 114 Lane Circle, MIAMI, FL, 33176
Kaufman Joshua D Agent 11239 SW 114 Lane Circle, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074016 SNORKLEAN ACTIVE 2020-06-29 2025-12-31 - 11767 S. DIXIE HWY # 465, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-12 Kaufman, Joshua D -
REGISTERED AGENT ADDRESS CHANGED 2022-03-12 11239 SW 114 Lane Circle, Miami, FL 33176 -
REINSTATEMENT 2019-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-12 11239 SW 114 Lane Circle, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-10-12 11239 SW 114 Lane Circle, Miami, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-04-11
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-22
Domestic Profit 2017-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State