Search icon

TOUCH OF PURPLE, INC.

Company Details

Entity Name: TOUCH OF PURPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2000 (24 years ago)
Date of dissolution: 08 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: P00000101772
FEI/EIN Number 593694602
Address: 3914 CEDAR CAY CIRCLE, VALRICO, FL, 33596, US
Mail Address: 3914 CEDAR CAY CIRCLE, Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOUCH OF PURPLE INC 401 K PROFIT SHARING PLAN TRUST 2015 593694602 2016-06-23 TOUCH OF PURPLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8135057623
Plan sponsor’s address 9208 CARR RD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing GARY WHITEHURST
Valid signature Filed with authorized/valid electronic signature
TOUCH OF PURPLE INC 401 K PROFIT SHARING PLAN TRUST 2014 593694602 2015-06-18 TOUCH OF PURPLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8135057623
Plan sponsor’s address 9208 CARR RD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2015-06-18
Name of individual signing GARY WHITEHURST
Valid signature Filed with authorized/valid electronic signature
TOUCH OF PURPLE INC 401 K PROFIT SHARING PLAN TRUST 2013 593694602 2014-05-29 TOUCH OF PURPLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 8135057623
Plan sponsor’s address 9208 CARR RD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing GARY WHITEHURST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHITEHURST GARY S Agent 3914 CEDAR CAY CIRCLE, VALRICO, FL, 33596

Vice President

Name Role Address
WHITEHURST MARY Vice President 3914 CEDAR CAY CIRCLE, VALRICO, FL, 33596

President

Name Role Address
WHITEHURST GARY S President 3914 CEDAR CAY CIRCLE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 3914 CEDAR CAY CIRCLE, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2019-04-19 3914 CEDAR CAY CIRCLE, VALRICO, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 3914 CEDAR CAY CIRCLE, VALRICO, FL 33596 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State