Search icon

PURECELEBRITEA, INC. - Florida Company Profile

Company Details

Entity Name: PURECELEBRITEA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURECELEBRITEA, 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: 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: 09 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: P06000004280
FEI/EIN Number 88-2162859

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

Address: 2620 nw 19th street, Fort Lauderdale, FL, 33311, US
Mail Address: 2620 nw 19th street, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN PRINCESS L President 2620 nw 19th street, Fort Lauderdale, FL, 33311
CALLAHAN PRINCESS L Agent 2620 nw 19th street, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-15 2620 nw 19th street, Bay 5, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 2620 nw 19th street, Bay 5, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 2620 nw 19th street, Bay 5, Fort Lauderdale, FL 33311 -
NAME CHANGE AMENDMENT 2017-10-23 PURECELEBRITEA, INC. -
REINSTATEMENT 2016-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 CALLAHAN, PRINCESS L -
REINSTATEMENT 2014-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000600090 TERMINATED 1000000759898 BROWARD 2017-10-19 2037-10-25 $ 12,174.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000600082 TERMINATED 1000000759895 BROWARD 2017-10-19 2027-10-25 $ 1,711.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-22
Name Change 2017-10-23
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State