Search icon

PURPLEBRICKS REALTY INC.

Company Details

Entity Name: PURPLEBRICKS REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jun 2018 (7 years ago)
Date of dissolution: 30 Oct 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: F18000002611
FEI/EIN Number 364865685
Address: 8875 HIDDEN RIVER PARKWAY,, SUITE 300, TAMPA, FL, 33637, US
Mail Address: 8875 HIDDEN RIVER PARKWAY,, SUITE 300, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: DELAWARE

President

Name Role Address
Phil Felice President 400 Spectrum Center Drive, Irvine, CA, 92618

Chief Financial Officer

Name Role Address
Davies James Chief Financial Officer 400 SPECTRUM CENTER DRIVE,, Irvine, CA, 92618

Treasurer

Name Role Address
Colby Bob Treasurer 400 Spectrum Center Dr, Suite 360, Irvine, CA, 92618

Secretary

Name Role Address
Blomquist John Secretary 400 SPECTRUM CENTER DRIVE, IRVINE, CA, 92618

Director

Name Role Address
Aaron Drucker Director 400 Spectrum Center Drive, Irvine, CA, 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051337 PURPLEBRICKS EXPIRED 2019-04-26 2024-12-31 No data 8875 HIDDEN RIVER PARKWAY, STE 300, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-30 No data No data
REGISTERED AGENT CHANGED 2019-10-30 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2019-06-05 8875 HIDDEN RIVER PARKWAY,, SUITE 300, TAMPA, FL 33637 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 8875 HIDDEN RIVER PARKWAY,, SUITE 300, TAMPA, FL 33637 No data
AMENDMENT 2018-09-04 No data No data
AMENDMENT 2018-06-25 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
Withdrawal 2019-10-30
AMENDED ANNUAL REPORT 2019-06-05
AMENDED ANNUAL REPORT 2019-04-12
Off/Dir Resignation 2019-03-22
ANNUAL REPORT 2019-02-14
Reg. Agent Change 2018-12-07
Amendment 2018-09-04
Amendment 2018-06-25
Foreign Profit 2018-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State