Search icon

PURE DEBT SOLUTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: PURE DEBT SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F18000000531
FEI/EIN Number 823849366

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

Address: 1665 PALM BEACH LAKES BOULEVARD STE 200, WEST PALM BEACH, FL, 33401, US
Mail Address: 1665 PALM BEACH LAKES BOULEVARD STE 200, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
CINDY'S FLORIDA LLC Agent -
Smith Jack G Chief Executive Officer 1665 PALM BEACH LAKES BOULEVARD STE 200, WEST PALM BEACH, FL, 33401
SMITH JACK G President 1665 PALM BEACH LAKES BLVD STE 200, WEST PALM BEACH, FL, 33401
SMITH JACK G Director 1665 PALM BEACH LAKES BLVD STE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-08 CINDY'S FLORIDA LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 8051 N. TAMIAMI TRAIL SUITE E6, SARASOTA, FL 34243 -
AMENDMENT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 1665 PALM BEACH LAKES BOULEVARD STE 200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-04-05 1665 PALM BEACH LAKES BOULEVARD STE 200, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-08-08
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-10
Amendment 2020-09-25
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State