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 |
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 |
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 | - |
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 |
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