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 |
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 |
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 |
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 |
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