Search icon

IMPACT MARKETING GROUP INTERNATIONAL, INC.

Company Details

Entity Name: IMPACT MARKETING GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1995 (29 years ago)
Document Number: P95000077906
FEI/EIN Number 593339391
Address: 6743 TWELVE OAKS BLVD, TAMPA, FL, 33634, US
Mail Address: PO BOX 262015, TAMPA, FL, 33685-2015, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
HART BRET President 6743 TWELVE OAKD BLVD, TAMPA, FL, 33634

Secretary

Name Role Address
HART BRET Secretary 6743 TWELVE OAKD BLVD, TAMPA, FL, 33634

Treasurer

Name Role Address
HART BRET Treasurer 6743 TWELVE OAKD BLVD, TAMPA, FL, 33634

Director

Name Role Address
HART BRET Director 6743 TWELVE OAKD BLVD, TAMPA, FL, 33634

Vice President

Name Role Address
HIRST JULIE Vice President 6743 TWELVE OAKS BLVD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07187900322 CAP ATTIC ACTIVE 2007-07-06 2027-12-31 No data P.O. BOX 262015, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-03-29 6743 TWELVE OAKS BLVD, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1996-04-08 6743 TWELVE OAKS BLVD, TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678527206 2020-04-27 0455 PPP 6743 TWELVE OAKS BLVD, TAMPA, FL, 33634-2265
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-2265
Project Congressional District FL-14
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13181.51
Forgiveness Paid Date 2020-10-13
6917018308 2021-01-27 0455 PPS 6743 Twelve Oaks Blvd, Tampa, FL, 33634-2265
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12820
Loan Approval Amount (current) 12820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-2265
Project Congressional District FL-14
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12880.76
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State