Search icon

PURE THOUGHTS INC. - Florida Company Profile

Company Details

Entity Name: PURE THOUGHTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 05 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N02000009444
FEI/EIN Number 061664566

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

Address: 4348 145th Ave N, Loxahatchee, FL, 33470, US
Mail Address: 4348 145th Ave N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON JENNIFER Chief Financial Officer 4348 145th Ave N, Loxahatchee, FL, 33470
SWANSON JENNIFER Director 4348 145th Ave N, Loxahatchee, FL, 33470
GAVER BRADLEY Chairman 4348 145th Ave N, Loxahatchee, FL, 33470
GAVER BRADLEY Director 4348 145th Ave N, Loxahatchee, FL, 33470
SWANSON JENNIFER Agent 4348 145th Ave N, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09062900130 FLORIDA THOROUGHBRED REHAB & PLACEMENT EXPIRED 2009-03-02 2014-12-31 - 19181 CAPET CREEK, LOXAHATCHEE, FL, 33470
G09062900129 THOROUGHBRED REHABILITATION AND PLACEMENT EXPIRED 2009-03-02 2014-12-31 - 19181 CAPET CREEK, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 SWANSON, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Off/Dir Resignation 2020-02-10
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-11-22
REINSTATEMENT 2016-11-09
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State