Search icon

PURPLE LEAF ESTATE BUYERS, INC. - Florida Company Profile

Company Details

Entity Name: PURPLE LEAF ESTATE BUYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE LEAF ESTATE BUYERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Aug 2013 (12 years ago)
Document Number: P01000001069
FEI/EIN Number 651063619

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

Address: 5401 S. Kirkland Rd, ORLANDO, FL, 32819, US
Mail Address: 5401 S. Kirkland Rd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY HOWARD President 5401 S. Kirkman Rd, ORLANDO, FL, 32819
HENRY HOWARD Agent 5401 S. Kirkman Rd, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5401 S. Kirkland Rd, 310, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 5401 S. Kirkman Rd, 310, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-04-30 5401 S. Kirkland Rd, 310, ORLANDO, FL 32819 -
AMENDMENT AND NAME CHANGE 2013-08-30 PURPLE LEAF ESTATE BUYERS, INC. -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2006-11-02 HPC ESTATE BUYERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State