Search icon

IMPACT HEALTH INSTITUTE INC - Florida Company Profile

Company Details

Entity Name: IMPACT HEALTH INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT HEALTH INSTITUTE 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: 02 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P18000040971
FEI/EIN Number 82-5484308

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

Address: 1317 Edgewater Dr., #800, Orlando, FL, 32804, US
Mail Address: 1317 Edgewater Dr., #800, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen Halland Manager 1317 Edgewater Dr., #800, Orlando, FL, 32804
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 1317 Edgewater Dr., #800, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-03-23 1317 Edgewater Dr., #800, Orlando, FL 32804 -
REINSTATEMENT 2022-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2024-12-09
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5564828510 2021-03-01 0455 PPS 2424 N Federal Hwy, Boca Raton, FL, 33431-7735
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22915
Loan Approval Amount (current) 22915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7735
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23012.39
Forgiveness Paid Date 2021-08-20
4702568008 2020-06-26 0455 PPP 2424 North Federal Highway, Boca Raton, FL, 33431-7735
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22915
Loan Approval Amount (current) 22915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33431-7735
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23176.8
Forgiveness Paid Date 2021-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State