Search icon

PURVIN & GERTZ, INC.

Company Details

Entity Name: PURVIN & GERTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Oct 2004 (20 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: F04000006110
FEI/EIN Number 750949388
Address: 15 INVERNESS WAY EAST, TAX DEPT. W300C, ENGLEWOOD, CO, 80112
Mail Address: 15 INVERNESS WAY EAST, TAX DEPT. W300C, ENGLEWOOD, CO, 80112
Place of Formation: TEXAS

President

Name Role Address
KEY SCOTT President 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112

Secretary

Name Role Address
GREEN STEPHEN Secretary 140 EAST 45TH STREET, 40TH FLOOR, NEW YORK, NY, 10017
MULLINS FRANCIS J Secretary 15 INVERNESS WAY EAST, W300C, ENGLEWOOD, CO, 80112

Director

Name Role Address
GREEN STEPHEN Director 140 EAST 45TH STREET, 40TH FLOOR, NEW YORK, NY, 10017

Vice President

Name Role Address
MULLINS FRANCIS J Vice President 15 INVERNESS WAY EAST, W300C, ENGLEWOOD, CO, 80112

Executive Vice President

Name Role Address
WALKER RICHARD G Executive Vice President 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 15 INVERNESS WAY EAST, TAX DEPT. W300C, ENGLEWOOD, CO 80112 No data
CHANGE OF MAILING ADDRESS 2012-01-24 15 INVERNESS WAY EAST, TAX DEPT. W300C, ENGLEWOOD, CO 80112 No data

Documents

Name Date
Withdrawal 2013-01-28
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-12
Foreign Profit 2004-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State