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 |
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 |
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 |
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 | - | - |
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