Search icon

IMPACT ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

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

IMPACT ADMINISTRATIVE SERVICES, 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 22 May 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2003 (22 years ago)
Document Number: P97000075472
FEI/EIN Number 582338715

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

Address: 2155 RESORT DR, SUITE 108, STEAMBOAT SPRINGS, CO, 80487
Mail Address: 2933 JACKS RUN ROAD, WHITE OAKS, PA, 15131
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CHARLES R Chairman 333 WEST VINE ST. #206, LEXINGTON, KY, 40507
ELKO ALBERT J President 333 WEST VINE ST. #206, LEXINGTON, KY, 40507
PAIS EMMETT A Secretary 2933 JACKS RUN ROAD, WHITE OAKS, PA, 15131
B & C CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-05-22 - -
CHANGE OF MAILING ADDRESS 2002-05-27 2155 RESORT DR, SUITE 108, STEAMBOAT SPRINGS, CO 80487 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 2155 RESORT DR, SUITE 108, STEAMBOAT SPRINGS, CO 80487 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-19 201 S BISCAYNE BLVD, SUITE 3000, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2003-05-22
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-08-19
ANNUAL REPORT 1998-08-26
Domestic Profit Articles 1997-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State