Search icon

CHARLENE NEAL PURE STYLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLENE NEAL PURE STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: P02000095391
FEI/EIN Number 050529231
Address: 8131 LAKEWOOD MAIN STREET, STE 207, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8131 LAKEWOOD MAIN STREET,, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL CHARLENE J President 8141 LAKEWOOD MAIN STREET STE 212, BRADENTON, FL, 34202
NEAL CHARLENE J Director 8141 LAKEWOOD MAIN STREET STE 212, BRADENTON, FL, 34202
SCHIER JAMES R Vice President 5800 LAKEWOOD RANCH BLVD, Sarasota, FL, 34240
SCHIER JAMES R Treasurer 5800 LAKEWOOD RANCH BLVD, Sarasota, FL, 34240
SCHIER JAMES R Director 5800 LAKEWOOD RANCH BLVD, Sarasota, FL, 34240
Curran Pamela Vice President 8131 LAKEWOOD MAIN STREET, LAKEWOOD RANCH, FL, 34202
Reynolds Nancy Vice President 8131 LAKEWOOD MAIN STREET, LAKEWOOD RANCH, FL, 34202
Curran Pamela Agent 5800 LAKEWOOD RANCH BLVD, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 Curran, Pamela -
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 8131 LAKEWOOD MAIN STREET, STE 207, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-05-25 8131 LAKEWOOD MAIN STREET, STE 207, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 5800 LAKEWOOD RANCH BLVD, Sarasota, FL 34240 -
AMENDMENT AND NAME CHANGE 2010-09-20 CHARLENE NEAL PURE STYLE, INC. -
NAME CHANGE AMENDMENT 2006-05-08 NEAL DESIGN, INC. -
MERGER 2002-10-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000042881
NAME CHANGE AMENDMENT 2002-09-20 NEAL-HAASKIVI DESIGNS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116600.00
Total Face Value Of Loan:
116600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$116,600
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,247.78
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $116,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State