Search icon

PURPLEBRICKS REALTY INC. - Florida Company Profile

Company Details

Entity Name: PURPLEBRICKS REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

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

Key Officers & Management

Name Role Address
Phil Felice President 400 Spectrum Center Drive, Irvine, CA, 92618
Davies James Chief Financial Officer 400 SPECTRUM CENTER DRIVE,, Irvine, CA, 92618
Colby Bob Treasurer 400 Spectrum Center Dr, Suite 360, Irvine, CA, 92618
Blomquist John Secretary 400 SPECTRUM CENTER DRIVE, IRVINE, CA, 92618
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 - 8875 HIDDEN RIVER PARKWAY, STE 300, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-10-30 - -
REGISTERED AGENT CHANGED 2019-10-30 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-06-05 8875 HIDDEN RIVER PARKWAY,, SUITE 300, TAMPA, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 8875 HIDDEN RIVER PARKWAY,, SUITE 300, TAMPA, FL 33637 -
AMENDMENT 2018-09-04 - -
AMENDMENT 2018-06-25 - 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 Apr 2025

Sources: Florida Department of State