Search icon

IMPACT MARINE, INC. - Florida Company Profile

Company Details

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

IMPACT MARINE, 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: 30 Jul 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000063712
FEI/EIN Number 593391517

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

Address: 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL, 33607
Mail Address: 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANJI DILIP Director 7627 COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL
KANJI DILIP Agent 7627 COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-02 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2000-06-02 7627 COURTNEY CAMPBELL CSWY, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1999-05-04 KANJI, DILIP -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 7627 COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-31
DOCUMENTS PRIOR TO 1997 1996-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State