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 |
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 |
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 | - |
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 |
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