Search icon

PULY USA, INC

Company Details

Entity Name: PULY USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: P05000013788
FEI/EIN Number 202230222
Address: 2921 Ashley drive west, West Palm Beach, FL, 33415, US
Mail Address: 2921 W. Ashley dr. W, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASAVECCHIA FERNANDO Agent 2921 W. Ashley Dr. A, West Palm Beach, FL, 33415

Vice President

Name Role Address
CASAVECCHIA FERNANDO G Vice President 2921 W. Ashley dr., West Palm Beach, FL, 33415

President

Name Role Address
Casavecchia Angela M President 2921 W. Ashley Dr., West Palm Beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017852 3S CONSCIOUS LIVING ACTIVE 2023-02-07 2028-12-31 No data 2921 ASHLEY DR W, UNIT A, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 2921 Ashley drive west, A, West Palm Beach, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 2921 Ashley drive west, A, West Palm Beach, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 2921 W. Ashley Dr. A, West Palm Beach, FL 33415 No data
AMENDMENT 2013-05-30 No data No data
CANCEL ADM DISS/REV 2010-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2005-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-16
AMENDED ANNUAL REPORT 2015-11-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State