Search icon

PURPLE MOON PAPER COMPANY - Florida Company Profile

Company Details

Entity Name: PURPLE MOON PAPER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE MOON PAPER COMPANY 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: 15 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000155748
FEI/EIN Number 201881679

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

Address: 16302 N.W. 205TH STREET, HIGH SPRINGS, FL, 32643, US
Mail Address: 16302 N.W. 205TH STREET, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATES LINDA S President 16302 N.W. 205TH STREET, HIGH SPRINGS, FL, 32643
GATES LINDA S Agent 16302 N.W. 205TH STREET, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-25 GATES, LINDA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 16302 N.W. 205TH STREET, HIGH SPRINGS, FL 32643 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 16302 N.W. 205TH STREET, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 2012-04-29 16302 N.W. 205TH STREET, HIGH SPRINGS, FL 32643 -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State