Search icon

HR PULSE, INC.

Company Details

Entity Name: HR PULSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jun 2018 (7 years ago)
Document Number: P18000055009
FEI/EIN Number APPLIED FOR
Address: 658 West Indiantown Road, Suite 204, JUPITER, FL 33458
Mail Address: 658 West Indiantown Road, Suite 204, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ryckman , Amanda L Agent 658 W Indiantown Rd Ste 204, Jupiter, FL 33458

President

Name Role Address
RYCKMAN, AMANDA President 658 West Indiantown Road, Suite 204 JUPITER, FL 33458

Vice President

Name Role Address
Ryckman, Victor Vice President 658 W Indiantown Rd, Ste 204 Jupiter, FL 33458

Managing Partner

Name Role Address
Palacios, Adrian, Sr. Managing Partner 658 West Indiantown Road, Suite 204 JUPITER, FL 33458
Palacios, Adrian, Jr. Managing Partner 658 West Indiantown Road, Suite 204 JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047569 BAY STAFFING SOLUTIONS ACTIVE 2022-04-14 2027-12-31 No data 658 W INDIANTOWN RD, SUITE 204, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Ryckman , Amanda L No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 658 W Indiantown Rd Ste 204, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 658 West Indiantown Road, Suite 204, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2019-04-27 658 West Indiantown Road, Suite 204, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-06-20

Date of last update: 17 Jan 2025

Sources: Florida Department of State