Search icon

THE PULSE GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE PULSE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PULSE GROUP 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000101394
FEI/EIN Number 141855944

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

Address: 601 CLEVELAND STREET, FIFTH FLOOR, CLEARWATER, FL, 33755
Mail Address: 601 CLEVELAND STREET, FIFTH FLOOR, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN WAYNE M President 6805 EAGLES LANDING, PASADENA, FL, 33710
CAIN WAYNE M Director 6805 EAGLES LANDING, PASADENA, FL, 33710
CAIN WAYNE M Secretary 6805 EAGLES LANDING, PASADENA, FL, 33710
CAIN WAYNE M Treasurer 6805 EAGLES LANDING, PASADENA, FL, 33710
CAIN JESSICA L Vice President 6805 EAGLES LANDING, PASADENA, FL, 33710
CAIN JESSICA L Director 6805 EAGLES LANDING, PASADENA, FL, 33710
AGENT SERVICES OF FLORIDA Agent 92 SADBERRY ROAD, QUINCY, FL, 323510000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 601 CLEVELAND STREET, FIFTH FLOOR, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-12 92 SADBERRY ROAD, QUINCY, FL 32351-0000 -
CHANGE OF MAILING ADDRESS 2004-07-12 601 CLEVELAND STREET, FIFTH FLOOR, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2004-07-12 AGENT SERVICES OF FLORIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900000798 LAPSED 03-5648-CI-19 PINELLAS CIRCUIT COURT 2003-11-19 2009-01-20 $50677.47 DATA LISTING SERVICES, LLC, P.O. BOX 460, MIDVALE, UT 84047

Documents

Name Date
REINSTATEMENT 2004-07-12
Domestic Profit 2002-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State