Search icon

PURE H20 BIO-TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PURE H20 BIO-TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE H20 BIO-TECHNOLOGIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Sep 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L15520
Address: 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498, US
Mail Address: 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PURE H20 BIO-TECHNOLOGIES, INC., NEW YORK 1755652 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1026310 3100 SOUTH CONGRESS AVE, BAY 6, BOYNTON BEACH, FL, 33426 3100 S CONGRESS AVE, BOYNTON BEACH, FL, 33426 -

Filings since 2009-04-16

Form type D
File number 021-61402
Filing date 2009-04-16
File View File

Filings since 2006-08-28

Form type REGDEX
File number 021-61402
Filing date 2006-08-28
File View File

Filings since 2004-07-30

Form type REGDEX
File number 021-61402
Filing date 2004-07-30
File View File

Filings since 2003-12-29

Form type REGDEX
File number 021-61402
Filing date 2003-12-29
File View File

Key Officers & Management

Name Role Address
GARKIE WAYNE Chief Financial Officer 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
GARKIE WAYNE Director 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
DOXEY JOSEPH P President 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
BOUDREAUX DENNIS Chief Operating Officer 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
BOUDREAUX DENNIS Director 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
JONES ERIC C Executive Vice President 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
JONES ERIC C Director 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
WEBER KATHY Executive Vice President 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
WEBER KATHY Director 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498
DOXEY, JOSEPH P. Agent 18171 181ST CIRCLE SOUTH, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-14 - -
PENDING REINSTATEMENT 2013-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 18171 181ST CIRCLE SOUTH, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 18171 181ST CIRCLE SOUTH, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2010-04-19 18171 181ST CIRCLE SOUTH, BOCA RATON, FL 33498 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000915006 LAPSED 1000000185094 PALM BEACH 2010-08-19 2020-09-15 $ 1,751.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000900784 ACTIVE 1000000185095 PALM BEACH 2010-08-18 2030-09-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09001250710 TERMINATED 502006 CA 012451 XXXX MB AN 15TH JUD CIR CRT PALM BCH CO 2009-06-15 2014-06-29 $40,625.00 VINCENT ROTONDO, SR. AND LOUISE N. ROTONDO, 5004 SOUTH EAST LOST WAY, HOBE SOUND, FLORIDA 33455
J09001251551 TERMINATED 50 2006 CA 012451 XXXX MB AN 15TH JUD CIR CRT PALM BCH CO 2009-06-15 2014-06-29 $38,583.31 TERRI ROTONDO, 1280 SW 13TH STREET, BOCA RATON, FLORIDA 33486
J02000384911 LAPSED MS-02-9170 RF PALM BEACH COUNTY COURT 2002-09-03 2007-10-03 $4170.83 BOOSE CASEY CIKLIN LUBITZ MAPENS MCRAE & O'CONNELL, P.O. BOX 024626, WEST PALM BEACH, FL 33402

Documents

Name Date
REINSTATEMENT 2013-06-14
REINSTATEMENT 2010-04-19
ANNUAL REPORT 2008-04-10
Amendment 2008-04-09
Amendment 2008-03-03
Off/Dir Resignation 2007-10-16
Amendment 2007-06-25
ANNUAL REPORT 2007-05-21
Amendment 2006-11-06
ANNUAL REPORT 2006-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State