Search icon

PURE HEALTH SOLUTIONS USA, INC. - Florida Company Profile

Company Details

Entity Name: PURE HEALTH SOLUTIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 03 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F10000005337
FEI/EIN Number 84-1386975

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

Address: 950 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061
Mail Address: 950 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MACK, JOSHUA M DIRECTOR 950 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061
TANGREDI, ROBERT A PRESIDENT 950 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061
Mathews, Benjamin Treasurer 950 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061
CHENEREDDY, PRAVEEN VICE PRESIDENT 950 CORPORATE WOODS PARKWAY, VERNON HILLS, IL 60061

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000586216 TERMINATED 1000000759127 COLUMBIA 2017-10-12 2037-10-20 $ 3,186.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-07-25
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-01
Foreign Profit 2010-12-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State