Search icon

PURPLE HAZE OF ST.PETE, INC. - Florida Company Profile

Company Details

Entity Name: PURPLE HAZE OF ST.PETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE HAZE OF ST.PETE, 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: 27 Jan 2004 (21 years ago)
Document Number: P04000019161
FEI/EIN Number 200731610

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

Address: 1427 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711
Mail Address: 16116 4TH ST. E, ST. PETERSBURG, FL, 33708
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZADILLA EVELIO J President 16116 4TH ST.E., REDINGTON BEACH, FL, 33708
CALZADILLA EVELIO J Director 16116 4TH ST.E., REDINGTON BEACH, FL, 33708
CALZADILLA EVELIO Agent 16116 4TH ST. E, REDINGTON BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1446 34th Street South, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2006-02-01 1427 34TH STREET SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-01 16116 4TH ST. E, REDINGTON BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State