Entity Name: | PURE COLOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURE COLOR 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 Aug 2004 (21 years ago) |
Document Number: | P04000124602 |
FEI/EIN Number |
342012179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 NW 9TH STREET, COCONUT CREEK, FL, 33066 |
Mail Address: | 4000 NW 9TH STREET, COCONUT CREEK, FL, 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURYEA JAMIE S | President | 4000 NW 9TH STREET, COCONUT CREEK, FL, 33066 |
DURYEA DAVID J | Vice President | 4000 NW 9TH STREET, COCONUT CREEK, FL, 33066 |
DURYEA DAVID J | Agent | 4000 NW 9TH STREEET, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-23 | DURYEA, DAVID J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 4000 NW 9TH STREEET, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 4000 NW 9TH STREET, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 4000 NW 9TH STREET, COCONUT CREEK, FL 33066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State