Entity Name: | IMPULSE CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000018260 |
FEI/EIN Number | 844931267 |
Address: | 723 104th avenue north, NAPLES, FL, 34108, US |
Mail Address: | 723 104th avenue north, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAUTER BRIAN N | Agent | 723 104th Avenue North, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
DELAUTER BRIAN N | President | 723 104TH AVENUE NORTH, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000151050 | MANDUU NAPLES | ACTIVE | 2020-11-27 | 2025-12-31 | No data | 9118 STRADA PLACE, SUITE 8110, NAPLES, FL, 34108 |
G20000029128 | MANDUU SOUTH FLORIDA | ACTIVE | 2020-03-06 | 2025-12-31 | No data | 7232 S LEEWYNN DR, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 723 104th Avenue North, Naples, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 723 104th avenue north, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-10 | 723 104th avenue north, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-28 |
Domestic Profit | 2020-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State