Search icon

AMERICAN PULSE EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PULSE EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PULSE EXCHANGE, 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: 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: 19 Feb 1979 (46 years ago)
Document Number: 610296
FEI/EIN Number 591982308

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

Address: STATE ROAD 51, N., MAYO, FL, 32066
Mail Address: P.O. BOX 424, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRINGTON JEWEL D President STATE RD 51 N., MAYO, FL, 32066
BARRINGTON JEWEL D Secretary STATE RD 51 N., MAYO, FL, 32066
BARRINGTON JEWEL Agent STATE ROAD 51 NORTH, MAYO, FL, 32066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93145000088 APX, INC. ACTIVE 1993-05-25 2028-12-31 - P.O. BOX 424, MAYO, FL, 32066, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-20 BARRINGTON, JEWEL -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 STATE ROAD 51 NORTH, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2007-02-08 STATE ROAD 51, N., MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State