Search icon

IMPACT CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: IMPACT CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT CONSTRUCTION COMPANY 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: 17 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P98000054929
FEI/EIN Number 650848893

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

Address: 16304 SW 48 St., Miramar, FL, 33027, US
Mail Address: 16304 SW 48 St, Miramar, FL, 33023, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON NOEL President 16304 SW 48 St, Miramar, FL, 33027
Murray Carmen J Vice President 16304 SW 48 St, Miramar, FL, FL, 33027
Watson Noel E Agent 16304 SW 48 St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-09 16304 SW 48 St., Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 16304 SW 48 St., Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 16304 SW 48 St, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Watson, Noel E -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000762234 LAPSED 09-11536 COCE 52 BROWARD 2010-07-13 2015-07-21 $3,520.00 VALDINI & PALMER, P.A., 5353 NORTH FEDERAL HWY, 303, FT. LAUDERDALE, FL 33308
J10000805942 LAPSED 09-11536 COCE 52 BROWARD 2010-05-05 2015-07-30 $3,520.00 VALDINI & PALMER, P.A., 5353 N FEDERAL HWY, 303, FT LAUDERDALE, FL 33308
J09000268689 TERMINATED 006135185 43593 001673 2009-01-27 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000478825 TERMINATED 006135185 43593 001673 2009-01-27 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000551274 TERMINATED 006135185 43593 001673 2009-01-27 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-07
REINSTATEMENT 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5237647108 2020-04-13 0455 PPP 16304 Sw 48th St, Hollywood, FL, 33027
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20518.02
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State