Search icon

IMPACT SPORT SURFACES, INC.

Headquarter

Company Details

Entity Name: IMPACT SPORT SURFACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: P18000086724
FEI/EIN Number 453338399
Address: 1121 S MILITARY TRAIL #318, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1121 S MILITARY TRAIL #318, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMPACT SPORT SURFACES, INC., ALABAMA 000-623-876 ALABAMA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Vice President

Name Role Address
NEWTON CHRISTOPHER Vice President 3815 RUSTIC LAUREL CT, OVIEDO, FL, 32766
AARNIO DARIN Vice President 6 SEAMAN TRAIL NORTH, PALM COAST, FL, 32164
REID ANDREW Vice President 440 S GLENCOE RD, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
RUMBAUT MARISABEL President 479 NW 45TH AVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137948 IMPACT SURFACE SOLUTIONS ACTIVE 2021-10-13 2026-12-31 No data 1121 S MILITARY TRAIL #318, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CONVERSION 2018-10-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000107554. CONVERSION NUMBER 500000186215

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
Domestic Profit 2018-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State