Search icon

IMPRESSIONS DECORATIVE CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: IMPRESSIONS DECORATIVE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPRESSIONS DECORATIVE CONCRETE, 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: 10 Nov 1997 (27 years ago)
Date of dissolution: 10 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: P97000096073
FEI/EIN Number 593479247

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

Address: 19206 SUNLAKE BLVD, LUTZ, FL, 33558
Mail Address: 5400 NEFF LAKE RD, BROOKSVILLE, FL, 34601, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CORBY R President 19206 SUNLAKE BLVD, LUTZ, FL, 33558
MARTINEZ KYM C Secretary 19206 SUNLAKE BLVD, LUTZ, FL, 33558
Martinez Cory J Vice President 19206 SUNLAKE BLVD, LUTZ, FL, 33558
MARTINEZ CORBY R Agent 19206 SUNLAKE BLVD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000391026. CONVERSION NUMBER 700000208407
CHANGE OF MAILING ADDRESS 2020-03-23 19206 SUNLAKE BLVD, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-09 19206 SUNLAKE BLVD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2009-08-09 MARTINEZ, CORBY RP -
REGISTERED AGENT ADDRESS CHANGED 2009-08-09 19206 SUNLAKE BLVD, LUTZ, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000299151 LAPSED 522006SC006166XXSCSC PINELLASCO CIVIL/SC 06006166SC 2006-12-21 2011-12-28 $1,959.65 JACK W. FRANKEL, 730 126TH AVE, TREASURE ISLAND, FL 33706
J05900006359 LAPSED 03-2945-CI-011 PINELLAS COUNTY CIVIL DIV 2004-11-04 2010-05-11 $6258.78 LEONARD AND ALICIA KIRSCH, 1516 BAYSHORE BOULEVARD, DUNEDIN, FL 34698

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-10-12
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380447809 2020-05-21 0491 PPP 5400 NEFF LAKE RD, BROOKSVILLE, FL, 34601-7841
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3135
Loan Approval Amount (current) 3135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-7841
Project Congressional District FL-12
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3175.63
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State