Search icon

PRISTINE, INC - Florida Company Profile

Company Details

Entity Name: PRISTINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE, 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: 26 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: P06000123599
FEI/EIN Number 205792286

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

Address: 20300 Leonard Road Lot 32, Lutz, FL, 33558, US
Mail Address: 20300 Leonard Road Lot 32, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECK MICHAEL D President 20300 Leonard Road Lot 32, Lutz, FL, 33558
SPECK MICHAEL D Agent 20300 Leonard Road Lot 32, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-12 - -
REGISTERED AGENT NAME CHANGED 2023-12-12 SPECK, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-11-18 20300 Leonard Road Lot 32, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 20300 Leonard Road Lot 32, Lutz, FL 33558 -
REINSTATEMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 20300 Leonard Road Lot 32, Lutz, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-12-12
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State