Search icon

PURCELL SERVICES, INC. - Florida Company Profile

Company Details

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

PURCELL SERVICES, 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: 17 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000069053
FEI/EIN Number 595262121

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

Address: 413 LAKEVIEW AVE, SEFFNER, FL, 33584
Mail Address: 413 LAKEVIEW AVE, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURCELL RONALD R President 413 LAKEVIEW AVE, SEFFNER, FL, 33584
PURCELL, RONALD R Agent 413 LAKEVIEW AVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 PURCELL,, RONALD RJR -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 413 LAKEVIEW AVE, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 413 LAKEVIEW AVE, SEFFNER, FL 33584 -
CANCEL ADM DISS/REV 2008-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-25 413 LAKEVIEW AVE, SEFFNER, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
REINSTATEMENT 2008-09-25
Domestic Profit 2006-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State