Search icon

IMPACT INDUSTRIAL SUPPLIES, INC. - Florida Company Profile

Company Details

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

IMPACT INDUSTRIAL SUPPLIES, 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: 25 Oct 1991 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: S89756
FEI/EIN Number 593094727

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

Address: 7020 ANDERSON RD, TAMPA, FL, 33634
Mail Address: 11080 7th Street East, Treasure Island, FL, 33706, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, JOHN Manager 7020 ANDERSON RD, TAMPA, FL, 33634
JOHN DIAZ INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-11 7020 ANDERSON RD, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-07 7020 ANDERSON ROAD, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2005-11-07 - -
REGISTERED AGENT NAME CHANGED 2005-11-07 JOHN DIAZ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-08-23 IMPACT INDUSTRIAL SUPPLIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 7020 ANDERSON RD, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000071651 LAPSED 502005SC004740XXXXMBRE COUNTY CT PALM BEACH COUNTY FL 2005-02-23 2010-05-20 $1,412.42 TRUE VALUE COMPANY F/K/A TRUSERV CORPORATION, 8600 WEST BRYN MAWR AVENUE, CHICAGO, IL 60631-3505

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State