Search icon

PULSE MEDICAL TRANSPORTATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PULSE MEDICAL TRANSPORTATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PULSE MEDICAL TRANSPORTATION OF FLORIDA, 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000026263
FEI/EIN Number 81-3471208

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

Address: 4042 GREEN POINTE COURT, SARASOTA, FL, 34233, US
Mail Address: 4042 GREEN POINTE COURT, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORVAIA DAVID President 4042 GREEN POINTE COURT, SARASOTA, FL, 34233
INCORVAIA DAVID Treasurer 4042 GREEN POINTE COURT, SARASOTA, FL, 34233
ASANI NIAM Director 4042 GREEN POINTE COURT, SARASOTA, FL, 34233
KUNZE GLORIA Secretary 4042 GREEN POINTE COURT, SARASOTA, FL, 34233
KINSEY MATTHEW Vice President 4042 GREEN POINTE COURT, SARASOTA, FL, 34233
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-23
Amendment 2016-09-23
Domestic Profit 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State