Search icon

PULSE RESOURCES, INC. - Florida Company Profile

Company Details

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

PULSE RESOURCES, 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: 05 Mar 2014 (11 years ago)
Date of dissolution: 13 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: P14000020576
FEI/EIN Number 46-5023371

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

Address: 299 LAMBTON LANE, NAPLES, FL, 34104, US
Mail Address: 299 LAMBTON LANE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK GENE E President 299 LAMBTON LANE, NAPLES, FL, 34104
BECK LILLIAM S Vice President 299 LAMBTON LANE, NAPLES, FL, 34104
ANDERSON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-13 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-11-15 - -
VOLUNTARY DISSOLUTION 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 299 LAMBTON LANE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-04-16 299 LAMBTON LANE, NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-13
ANNUAL REPORT 2022-03-31
Revocation of Dissolution 2021-11-15
VOLUNTARY DISSOLUTION 2021-09-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State