Search icon

PULSE MOTOR SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: PULSE MOTOR SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULSE MOTOR SPORTS, 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: 19 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000055257
FEI/EIN Number 141883905

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

Address: 2594 12TH ST UNIT B, SARASOTA, FL, 34237
Mail Address: 2171 13TH ST, SARASOTA, FL, 34637
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER SUZANNE Director 2171 13TH ST, SARASOTA, FL, 34237
FISHER ROBERT Agent 5909 RAVENWOOD DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 2594 12TH ST UNIT B, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2007-03-21 2594 12TH ST UNIT B, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2007-03-21 FISHER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 5909 RAVENWOOD DR, SARASOTA, FL 34243 -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State