Search icon

PYURE BOYNTON INC.

Company Details

Entity Name: PYURE BOYNTON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2004 (21 years ago)
Date of dissolution: 06 Feb 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: P04000114709
FEI/EIN Number 383719509
Address: 10660 FOREST HILL BLVD., 100, WELLINGTON, FL, 33414
Mail Address: 10660 FOREST HILL BLVD., 100, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ELAN LEVY Agent 9452 BOCA RIVER CIRCLE, BOCA RATON, FL, 33434

Director

Name Role Address
LEVY ELAN L Director 9452 BOCA RIVER CIRCLE, BOCA RATON, FL, 33434

President

Name Role Address
LEVY ELAN L President 9452 BOCA RIVER CIRCLE, BOCA RATON, FL, 33434

Treasurer

Name Role Address
LEVY ELAN L Treasurer 9452 BOCA RIVER CIRCLE, BOCA RATON, FL, 33434

Secretary

Name Role Address
LEVY ELAN L Secretary 9452 BOCA RIVER CIRCLE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CONVERSION 2009-02-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000013437. CONVERSION NUMBER 900000094009
NAME CHANGE AMENDMENT 2007-05-11 PYURE BOYNTON INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 10660 FOREST HILL BLVD., 100, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-02-23 10660 FOREST HILL BLVD., 100, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 9452 BOCA RIVER CIRCLE, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2006-07-03 ELAN, LEVY No data
CANCEL ADM DISS/REV 2005-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2008-03-15
Name Change 2007-05-11
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-10-21
Domestic Profit 2004-08-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State