Search icon

IMPULSE AIR INC. - Florida Company Profile

Company Details

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

IMPULSE AIR 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: 01 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S42126
FEI/EIN Number 593062190

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

Address: 2126 WEST 21ST STREET, JACKSONVILLE, FL, 32209, US
Mail Address: P.O. Box 12273, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sykes Kevin M Director 2126 WEST 21ST STREET, JACKSONVILLE, FL, 32209
Sykes Kevin M President 2126 WEST 21ST STREET, JACKSONVILLE, FL, 32209
HEITMAN MIKE Agent ATTORNEY AT LAW, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-05 2126 WEST 21ST STREET, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 2126 WEST 21ST STREET, JACKSONVILLE, FL 32209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000595615 ACTIVE 16-2021-CC-007767-XXXX-MA 4TH CT DUVAL CTY FL 2021-11-01 2026-11-22 $17,921.26 TOTAL QUALITY LOGISTICS, LLC, PO BOX 634558, CINCINNATI, OH 45263-4558
J21000487102 ACTIVE 2021-CC-7467 DUVAL COUNTY COURT 2021-09-27 2026-09-28 $15,896.53 O'NEAL STEEL, LLC, 744 41ST ST. N, BIRMINGHAM, AL 35222
J21000325807 ACTIVE 1000000892604 DUVAL 2021-06-28 2041-06-30 $ 11,273.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000221808 ACTIVE 162020CC007555XXXXMA DUVAL COUNTY COURT 2021-03-18 2026-05-06 $24,047.52 GREENPOINT METALS INC., 301 SHOTWELL DR., FRANKLIN, OH 45005

Documents

Name Date
Reg. Agent Resignation 2021-10-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346547391 0419700 2023-03-07 2126 W. 21ST STREET, JACKSONVILLE, FL, 32209
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2023-03-07
Emphasis L: HINOISE, P: HINOISE
Case Closed 2023-03-07
345475164 0419700 2021-08-13 2126 W. 21ST STREET, JACKSONVILLE, FL, 32209
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-08-13
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-01-24
340198365 0419700 2015-01-22 2126 W. 21ST STREET, JACKSONVILLE, FL, 32209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-01-23
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-02-26
306748633 0419700 2004-01-21 2126 WEST 21ST STREET, JACKSONVILLE, FL, 32209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-21
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097278300 2021-01-20 0491 PPS 2126 W 21st St, Jacksonville, FL, 32209-4110
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129397.5
Loan Approval Amount (current) 129397.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-4110
Project Congressional District FL-04
Number of Employees 17
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130148.72
Forgiveness Paid Date 2021-08-25
9982347110 2020-04-15 0491 PPP 2126 W 21ST ST, JACKSONVILLE, FL, 32209
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123750
Loan Approval Amount (current) 123750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-0001
Project Congressional District FL-04
Number of Employees 19
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125367
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State