Search icon

PURELEE, INC. - Florida Company Profile

Company Details

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

PURELEE, 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: 06 Jun 2006 (19 years ago)
Document Number: P06000077653
FEI/EIN Number 205034318

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

Mail Address: 119 Marlin Drive, Ocean Ridge, FL, 33435, US
Address: 5057 S CONGRESS AVE, SUITE 403, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLSHEIN JAY President 119 MARLIN DRIVE, BOYNTON BEACH, FL, 33435
Wallshein JAY Agent 119 MARLIN DRIVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-27 5057 S CONGRESS AVE, SUITE 403, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Wallshein, JAY -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 5057 S CONGRESS AVE, SUITE 403, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 119 MARLIN DRIVE, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State