Search icon

IMPULSE CREATIVE, INC.

Company Details

Entity Name: IMPULSE CREATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2012 (12 years ago)
Document Number: P12000089808
FEI/EIN Number 46-1261131
Address: 6627 County Road 78, Fort Denaud, FL, 33935, US
Mail Address: 6627 County Road 78, Fort Denaud, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPULSE CREATIVE. INC. 2016 461261131 2017-08-12 IMPULSE CREATIVE. INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2392448812
Plan sponsor’s address 5260 SUMMERLIN COMMONS WAY #304, FT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2017-08-12
Name of individual signing RACHEL BEGG
Valid signature Filed with authorized/valid electronic signature
IMPULSE CREATIVE. INC. 2015 461261131 2016-06-16 IMPULSE CREATIVE. INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2392448812
Plan sponsor’s address 5260 SUMMERLIN COMMONS WAY 304, FT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing RACHEL BEGG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Begg Rachel Agent 6627 County Road 78, Fort Denaud, FL, 33935

President

Name Role Address
BEGG REMINGTON President 6627 County Road 78, Fort Denaud, FL, 33935

Vice President

Name Role Address
BEGG RACHEL E Vice President 6627 County Road 78, Fort Denaud, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 6627 County Road 78, Fort Denaud, FL 33935 No data
CHANGE OF MAILING ADDRESS 2024-04-05 6627 County Road 78, Fort Denaud, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 6627 County Road 78, Fort Denaud, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Begg, Rachel No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State