Search icon

ART IMPULSE INC. - Florida Company Profile

Company Details

Entity Name: ART IMPULSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART IMPULSE 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: 28 Jun 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000045590
FEI/EIN Number 593192718

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

Address: 1500 APALACHEE PKWY, TALLAHASSEE, FL, 32301
Mail Address: 6307 NEWBERRY RD, GAINSEVILLE, FL, 32605, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT JASON President 4950 SW 91ST DRIVE, GAINESVILLE, FL, 32608
CHASON HUBERT L Vice President 2985 N SETTLER'S BLVD, TALLAHASSEE, FL, 32303
JONES PAMELA A. Secretary 4950 SW 91ST DRIVE, GAINESVILLE, FL, 32608
JONES ROBERT JASON Agent % ART IMPULSE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-05-23 - -
CHANGE OF MAILING ADDRESS 1999-04-23 1500 APALACHEE PKWY, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 % ART IMPULSE, 6307 NEWBERRY RD, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 1995-04-28 JONES, ROBERT JASON -

Documents

Name Date
Amendment 2001-05-23
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State