Search icon

PULSEWAVE HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PULSEWAVE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2017 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: P17000017607
FEI/EIN Number 820613198
Address: 2806 SE 29th Street, OCALA, FL, 34471, US
Mail Address: 2806 SE 29th Street, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPLE STEVEN L Chief Executive Officer 2806 SE 29TH STREET, OCALA, FL, 34471
SAMPLE EDWARD W President 1087 GREAT MEADOW DRIVE, ALLEN, TX, 75013
SAMPLE EDWARD W Director 1087 GREAT MEADOW DRIVE, ALLEN, TX, 75013
SPIVEY STEPHEN DESQUIRE Agent 1027 EAST FORT KING STREET, SUITE 1, OCALA, FL, 34470
SAMPLE STEVEN L Director 2806 SE 29TH STREET, OCALA, FL, 34471

Unique Entity ID

CAGE Code:
7XN13
UEI Expiration Date:
2021-03-24

Business Information

Activation Date:
2020-03-24
Initial Registration Date:
2017-08-08

Commercial and government entity program

CAGE number:
7XN13
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-23
CAGE Expiration:
2028-02-24
SAM Expiration:
2024-02-23

Contact Information

POC:
STEVEN L. SAMPLE
Corporate URL:
http://www.pulsewavesciences.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2806 SE 29th Street, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1027 EAST FORT KING STREET, SUITE 1, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-01-19 2806 SE 29th Street, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2018-04-09 SPIVEY, STEPHEN D, ESQUIRE -
AMENDMENT 2017-10-20 - -
RESTATED ARTICLES 2017-05-31 - -
RESTATED ARTICLES AND NAME CHANGE 2017-05-31 ACACIA DIVERSIFIED HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
Reg. Agent Change 2018-04-09
ANNUAL REPORT 2018-01-15
Amendment 2017-10-20

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34700.00
Total Face Value Of Loan:
34700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State