Search icon

SKIN PURE, INC.

Company Details

Entity Name: SKIN PURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P05000102093
FEI/EIN Number 20-3190283
Address: 1300SO FRENCH AVE STE 2B, SANFORD, FL 32771
Mail Address: 1300SO FRENCH AVE STE 2B, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HIRSCH, HOWARD L Agent 1776 PROVIDENCE BLVD, DELTONA, FL 32725

President

Name Role Address
BRADLEY, BARRY J President 3758 KINSLEY PLACE, WINTER PARK, FL 32792

Chief Executive Officer

Name Role Address
ROBINSON, RONALD D Chief Executive Officer 618 WOOD HOLLOW COURT, APOPKA, FL 32712

Vice President

Name Role Address
HIRSCH, HOWARD L Vice President 1776 PROVIDENCE BLVD, DELTONA, FL 32725

Treasurer

Name Role Address
HIRSCH, HOWARD L Treasurer 1776 PROVIDENCE BLVD, DELTONA, FL 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1300SO FRENCH AVE STE 2B, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2011-05-01 1300SO FRENCH AVE STE 2B, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001033540 ACTIVE 1000000392111 SEMINOLE 2012-11-21 2032-12-19 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-07-21

Date of last update: 28 Jan 2025

Sources: Florida Department of State