Search icon

PURITY CHEMICAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: PURITY CHEMICAL TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURITY CHEMICAL TECHNOLOGIES, 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000153720
FEI/EIN Number 201861039

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

Address: 1100 NW 159TH DRIVE, MIAMI, FL, 33169, US
Mail Address: P.O. BOX 388, WALPOLE, MA, 02081, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOUGH EARL W Director 1100 NW 159TH DRIVE, MIAMI, FL, 33169
PERRY STEPHEN C Director 1100 NW 159TH DRIVE, MIAMI, FL, 33169
BLOUGH EARL Agent 6681 NW 17TH AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-11-28 BLOUGH, EARL -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 6681 NW 17TH AVENUE, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 1100 NW 159TH DRIVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2010-04-23 1100 NW 159TH DRIVE, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000492468 LAPSED 15-3523 CA 11TH JUDICIAL, MIAMI-DADE CO. 2015-04-09 2020-04-24 $127,935.21 6 TRUSTS FLORIDA, LLC, 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141

Documents

Name Date
Reg. Agent Change 2016-11-28
Amendment 2015-10-05
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State