Search icon

PULSE MEDICAL GROUP, INC. - Florida Company Profile

Company Details

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

PULSE MEDICAL GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P18000016063
FEI/EIN Number 82-4473858

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

Address: 321 E. NINE MILE RD, PENSACOLA, FL, 32514, US
Mail Address: 321 E. NINE MILE RD, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194380675 2019-05-09 2019-09-19 6202 N 9TH AVE STE 1, PENSACOLA, FL, 325048293, US 6202 N 9TH AVE STE 1, PENSACOLA, FL, 325048293, US

Contacts

Phone +1 850-857-9775
Fax 8508579847

Authorized person

Name JOANN MAULDEN NOTZ
Role BUSINESS DIRECTOR
Phone 8504545301

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
HARRIS CASIE N Treasurer 321 E. NINE MILE RD, PENSACOLA, FL, 32514
HARRIS CASIE N Director 321 E. NINE MILE RD, PENSACOLA, FL, 32514
HARRIS CASIE N Agent 321 E. nine mile rd, PENSACOLA, FL, 32514
HARRIS CASIE N President 321 E. NINE MILE RD, PENSACOLA, FL, 32514
HARRIS CASIE N Secretary 321 E. NINE MILE RD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 321 E. NINE MILE RD, STE A, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 321 E. nine mile rd, suite a, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2020-11-10 321 E. NINE MILE RD, STE A, PENSACOLA, FL 32514 -
AMENDMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 HARRIS, CASIE N -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
Amendment 2019-03-27
Domestic Profit 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784448009 2020-06-30 0491 PPP 7901 KIPLING ST, PENSACOLA, FL, 32514-6265
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32514-6265
Project Congressional District FL-01
Number of Employees 6
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46154.46
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State