Search icon

IMPACT SIGNS AND DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: IMPACT SIGNS AND DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT SIGNS AND DESIGNS 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: 19 Nov 1993 (31 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P93000081117
FEI/EIN Number 593209647

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

Address: 6114 Gannetwood Place, Lithia, FL, 33547, US
Mail Address: 6114 Gannetwood Place, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHAN ROBIN A Vice President 6114 Gannetwood Place, Lithia, FL, 33547
VAUGHAN DOUGLAS M President 6114 Gannetwood Place, Lithia, FL, 33547
Reedy Michael Agent 305 N. Parsons Avenue, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 6114 Gannetwood Place, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2018-01-10 6114 Gannetwood Place, Lithia, FL 33547 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Reedy, Michael -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 305 N. Parsons Avenue, Brandon, FL 33510 -
AMENDMENT 2002-09-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State