Active
Updated 7/15/2025 12:00:00 AM

Business Impact, Inc.

Business Impact, Inc. is a Stock Corporation located in Phoenix, AZ. Established on March 16, 2017, this corporation is officially registered under the document number 4005317 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2550 W Union Hills Dr Ste 350-3569, Phoenix, AZ 85027 and mailing address is 440 N Barranca Ave #6131, Covina, CA 91723, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent, located at 2804 Gateway Oaks Dr #100, Sacramento, CA 95833.

Filing information

Company Name Business Impact, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4005317
Date Filed March 16, 2017
Company Age 8 years 4 months
State AZ
Status Active
Formed In Georgia
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business BUSINESS INTELLIGENCE CONSULTING SERVICE

The data on Business Impact, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2550 W Union Hills Dr Ste 350-3569
Phoenix, AZ 85027

Mailing Address

440 N Barranca Ave #6131
Covina, CA 91723

Agent

1505 Corporation
Paracorp Incorporated
2804 Gateway Oaks Dr #100
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Elizabeth Whinnie
440 N Barranca Ave #6131
Covina, CA 91723
Chief Financial Officer
Joshua Saliman
440 N Barranca Ave #6131
Covina, CA 91723
Secretary
Kimberly Holmes
440 N Barranca Ave #6131
Covina, CA 91723

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/21/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

CRA Changed
From: Elizabeth Whinnie 4422 W Hide Trl phoenix, CA 85083
To: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833

Event Type Initial Filing
Filed Date 3/16/2017
Effective Date
Description

Document Images