Search icon

IMPACT INFORMATION, INC.

Company Details

Entity Name: IMPACT INFORMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1990 (35 years ago)
Date of dissolution: 29 Apr 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2003 (22 years ago)
Document Number: P29601
FEI/EIN Number 13-3187154
Address: 1546 MAIN STREET, DUNEDIN, FL 34698
Mail Address: 1546 MAIN STREET, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
BELOFF, DONN, ESQ. Agent 2255 GLADES ROAD, SUITE 340W, BOCA RATON, FL 33431

President

Name Role Address
MACARIO, SARAH A. President 560 LAKEVIEW DRIVE, PALM HARBOR, FL

Director

Name Role Address
MACARIO, SARAH A. Director 560 LAKEVIEW DRIVE, PALM HARBOR, FL
KLEIN, PETER L. Director 26 EAST 10TH STREET, NEW YORK, NY
KLEIN, NINA G. Director 26 EAST 10TH STREET, NEW YORK, NY

Vice President

Name Role Address
KLEIN, PETER L. Vice President 26 EAST 10TH STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
MERGER 2003-04-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P96000012344. MERGER NUMBER 500000045045
NAME CHANGE AMENDMENT 2000-06-05 IMPACT INFORMATION, INC. No data
NAME CHANGE AMENDMENT 1996-02-09 IMPACT BUSINESS SERVICES, INC. No data

Documents

Name Date
Merger Sheet 2003-04-29
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-30
Name Change 2000-06-05
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State