Impact Diversity Solutions Corporation is a For-Profit (Business) Corporation located in Tolleson, AZ. Established on May 18, 2015, this corporation is officially registered under the document number 20065280 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 10115 W Van Buren Ste. C6, Tolleson, AZ 85353, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Charles Brown from Maricopa County AZ, holding the position of President; Charles Brown from Maricopa County AZ, serving as the Chairman of the Board of Directors; Charles Brown from Maricopa County AZ, serving as the Director; Charles Brown from , serving as the Shareholder; Charles Brown from Maricopa County AZ, serving as the CEO (Chief Executive Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Amy J Popham as its official registered agent, located at 12725 W Indian School Rd Ste E-101, Avondale, AZ 85392.
As of the latest update, Impact Diversity Solutions Corporation filed its last annual reports on May 19, 2024
Active
Updated 3/21/2025 11:45:30 PM
Impact Diversity Solutions Corporation
Filing information
Company Name
Impact Diversity Solutions Corporation
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
20065280
Date Filed
May 18, 2015
Company Age
10 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
06/11/2015
Original Incorporation Date
05/18/2015
Domicile State
Arizona
Business Type
Other - Other - Transportation
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
05/18/2025
The data on Impact Diversity Solutions Corporation was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
10115 W Van Buren Ste. C6
Tolleson, AZ 85353
County: Maricopa
Last Updated: 05/17/2022
Tolleson, AZ 85353
County: Maricopa
Last Updated: 05/17/2022
Statutory Agent Information
Amy J Popham
12725 W Indian School Rd Ste E-101
Avondale, Az 85392
Agent Last Updated: 05/19/2024
County: Maricopa
Appointed Status: Active
12725 W Indian School Rd Ste E-101
Avondale, Az 85392
Agent Last Updated: 05/19/2024
County: Maricopa
Appointed Status: Active
Officer/Director Details
Charles Brown
President
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
President
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
Charles Brown
Chairman of the Board of Directors
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
Chairman of the Board of Directors
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
Charles Brown
Director
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
Director
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
Charles Brown
Shareholder
Shareholder
Charles Brown
CEO (Chief Executive Officer)
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
CEO (Chief Executive Officer)
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
Tim Johnson
Director
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
Director
10115 W Van Buren Ste. C6, Tolleson
Maricopa County, AZ 85353
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
25021115589128
Filed Date
2/11/2025
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
24111416133395
Filed Date
11/14/2024
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24051920070837
Filed Date
5/19/2024
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
24020717334087
Filed Date
2/7/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23051822042454
Filed Date
5/18/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22051716172951
Filed Date
5/17/2022
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
21091318116989
Filed Date
9/13/2021
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21051823508229
Filed Date
5/18/2021
Status
Approved
Document Type
Certificate of Good Standing
Barcode ID
20052610224294
Filed Date
5/26/2020
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20051823418137
Filed Date
5/18/2020
Status
Approved
Document Type
Articles of Amendment - For-Profit
Barcode ID
20032015109913
Filed Date
3/20/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19060417100783
Filed Date
6/4/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18121413110659
Filed Date
12/14/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
05939777
Filed Date
5/17/2017
Status
APPROVED
Document Type
Annual Report
Barcode ID
05555568
Filed Date
6/22/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05532590
Filed Date
5/31/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05457533
Filed Date
3/21/2016
Status
Accepted
Document Type
Articles of Amendment - For-Profit
Barcode ID
05371339
Filed Date
1/29/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05162034
Filed Date
7/6/2015
Status
Accepted
Document Type
Affidavit of Publication
Barcode ID
05156771
Filed Date
6/29/2015
Status
Accepted
Document Type
Articles of Amendment - For-Profit
Barcode ID
05090255
Filed Date
6/16/2015
Status
APPROVED
Document Type
Articles of Incorporation - For-Profit
Barcode ID
05082128
Filed Date
6/8/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/18/2015
Barcode ID
Name Type
True Name
Name
IMPACT DIVERSITY SOLUTIONS CORPORATION
Effective Date
6/16/2015
Barcode ID
Name Type
Changed From
Name
JOHNSON SOLUTIONS, INC.
Effective Date
4/11/2016
Barcode ID
Name Type
Merged From
Name
JOHNSON LOGISTICS, L.L.C.
Effective Date
4/11/2016
Barcode ID
Name Type
Merged From
Name
JOHNSON SUPPLY CHAIN SOLUTIONS LLC
Annual Reports
Report Year
Filed Date
Report Year
2017
Filed Date
05/17/2017
Report Year
2022
Filed Date
05/17/2022
Report Year
2020
Filed Date
05/18/2020
Report Year
2021
Filed Date
05/18/2021
Report Year
2023
Filed Date
05/18/2023
More...
Document Images
Officer/Director/Shareholder Change
2/11/2025
Certificate of Good Standing
11/14/2024
2024 Annual Report
5/19/2024
Certificate of Good Standing
2/7/2024
2023 Annual Report
5/18/2023
More...
Other companies in Tolleson