Search icon

IMPACT COMPUTERS AND ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT COMPUTERS AND ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT COMPUTERS AND ELECTRONICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2014 (11 years ago)
Document Number: P95000085422
FEI/EIN Number 650618530

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

Mail Address: 4151 N 29th AVE, HOLLYWOOD, FL, 33020, US
Address: 4151 N 29TH AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAUES RAFAEL President 4151 N 29TH AVE, HOLLYWOOD, FL, 33020
SALAUES RAFAEL Director 4151 N 29TH AVE, HOLLYWOOD, FL, 33020
SALAUES DANIELA Chief Executive Officer 4151 N 29th AVE, HOLLYWOOD, FL, 33020
SALAUES DAVID Vice President 4151 N 29TH AVE, HOLLYWOOD, FL, 33020
SALAUES ORIETTA Chief Financial Officer 4151 N 29TH AVE, HOLLYWOOD, FL, 33020
SALAUES RAFAEL Agent 4151 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2014-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 4151 N 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 4151 N 29TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-04-30 4151 N 29TH AVE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0040611P6906 2011-09-20 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_N0040611P6906_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title HP 20GB HARD DRIVE DISK DRIVE
NAICS Code 334613: BLANK MAGNETIC AND OPTICAL RECORDING MEDIA MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES
PURCHASE ORDER AWARD SPMYM211P2856 2011-08-03 2011-08-11 2011-08-11
Unique Award Key CONT_AWD_SPMYM211P2856_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 224.80
Current Award Amount 224.80
Potential Award Amount 224.80

Description

Title DELL DESKTOP REPAIRS
NAICS Code 333313: OFFICE MACHINERY MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, BROWARD, FLORIDA, 330202427, UNITED STATES
PO AWARD SPE50009M1261 2009-08-25 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_SPE50009M1261_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title ISC-6 300 GB SAS HDDS FOR SERVERS
Product and Service Codes 7042: MINI & MICRO COMPUTER CONT DEVICES

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES
PURCHASE ORDER AWARD W25G1V09P1320 2009-01-16 2009-01-29 2009-01-29
Unique Award Key CONT_AWD_W25G1V09P1320_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59.90
Current Award Amount 59.90
Potential Award Amount 59.90

Description

Title FSC: 5935 PART NUMBER: ADP-90FB-REV-F
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, BROWARD, FLORIDA, 330202427, UNITED STATES
PO AWARD V548R82493 2008-08-08 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_V548R82493_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES
PO AWARD V6728P2309 2008-04-22 2008-04-27 2008-04-27
Unique Award Key CONT_AWD_V6728P2309_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HP LOW POWER AC POWER MODULE
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES
PO AWARD V678P84903 2008-02-15 2008-02-29 2008-02-29
Unique Award Key CONT_AWD_V678P84903_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HEWLETT-PACKARD AC ADAPTER 18V 1.7A C4557-60004
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES
PO AWARD V558P80576 2008-01-07 2008-01-11 2008-01-11
Unique Award Key CONT_AWD_V558P80576_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BATTERY MODULE
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES
PO AWARD V649Q80340 2007-10-26 2007-11-15 2007-11-15
Unique Award Key CONT_AWD_V649Q80340_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TRANSFER ROLLER ASSEMBLY, LONG
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES
PO AWARD V589S80539 2007-10-25 2007-11-04 2007-11-04
Unique Award Key CONT_AWD_V589S80539_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title JMC/DATECH COOLING FAN, DB9733-12HB, DC 12V
Product and Service Codes 4140: FANS AIR CIRCULATORS & BLOWER EQ

Recipient Details

Recipient IMPACT COMPUTERS AND ELECTRONICS, INC.
UEI JUNGPYH6FQJ4
Legacy DUNS 943220277
Recipient Address 2021 COOLIDGE ST, HOLLYWOOD, 330202427, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State