Search icon

IMPACT DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT DESIGN GROUP, 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: 01 Mar 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000012972
FEI/EIN Number 593177895

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

Address: 4613 PHILIPS HWY, STE 207, JACKSONVILLE, FL, 32207
Mail Address: 4613 PHILIPS HWY, STE 207, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECCI ALEXANDER R President 4066 Gulfstream Dr, JACKSONVILLE Beach, FL, 32250
PECCI ALEX R Agent 4613 PHILIPS HWY, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010660 QUALITY IMAGES EXPIRED 2014-01-30 2019-12-31 - 4613 PHILIPS HIGHWAY #207, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-26 PECCI, ALEX RJR -
REINSTATEMENT 2012-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 4613 PHILIPS HWY, STE 207, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-31 4613 PHILIPS HWY, STE 207, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2002-03-31 4613 PHILIPS HWY, STE 207, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1995-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000290928 ACTIVE 2019-006774-CA-01 11TH CIRCUIT IN MIAMI-DADE 2021-05-19 2026-06-11 $55,601.04 PNC EQUIPMENT FINANCE, LLC DBA KUBOTA LEASING, 655 BUSINESS CENTER DRIVE, HORSHAM, PA 19044
J21000290506 ACTIVE 16-2020-CA-001323XXXXMA 4TH JUDICIAL CIRCUIT IN DUVAL 2020-12-28 2026-06-10 $159,933.32 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, BLDG. 300, LEWISVILLE, TX 75057

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-18
REINSTATEMENT 2012-03-26
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340194042 0419700 2015-01-21 4613 PHILLIPS HIGHWAY SUITE 207, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-01-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2015-04-22
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a. On or about January 21, 2015, the employer had not established an energy control program to protect the pressroom manager and employees that changed out the rollers of the UV coater machine where the unexpected energizing or startup could occur, exposing employees to amputation and caught-in ingoing nip points of the rollers.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-03-31
Abatement Due Date 2015-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-04-22
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a. On or about January 21, 2015, employees worked with or around hazardous chemicals such as, but not limited to Green 10D UV Curable Coating, Bottcherin 6003, Recycl Clean 2000, RC89-2124 Suncore SF 2124-S90, Isopropyl Alcohol, Toyo printer ink and the employer had not developed or implemented a written hazard communication program.

Date of last update: 01 May 2025

Sources: Florida Department of State