Search icon

PURE AIR & WATER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PURE AIR & WATER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE AIR & WATER SYSTEMS, 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: 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000098189
FEI/EIN Number 200203893

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

Address: 245 NE 2ND AVE, #322, DELRAY BEACH, FL, 33444
Mail Address: 245 NE 2ND AVE, #322, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS STEVEN J Manager 1075 ANCHOR POINT, DELRAY BEACH, FL, 33444
ROSS STEVEN J Agent 1075 ANCHOR POINT, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 245 NE 2ND AVE, #322, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 1075 ANCHOR POINT, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2006-10-10 245 NE 2ND AVE, #322, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2006-10-10 ROSS, STEVEN JPRESIDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000014384 TERMINATED 1000000039511 21269 01809 2007-01-04 2027-01-17 $ 926.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-07-13
Domestic Profit 2003-09-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State