Search icon

PURE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

PURE SOLUTIONS, 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: 12 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: P07000031307
FEI/EIN Number 300410918

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

Address: 14100 McCormick Dr., TAMPA, FL, 33626, US
Mail Address: 14100 McCormick Dr., TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURE SOLUTIONS, INC. 401(K) RETIREMENT PLAN 2019 300410918 2020-10-06 PURE SOLUTIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 8139251098
Plan sponsor’s address 14100 MCCORMICK DRIVE, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing JENNIFER COOK
Valid signature Filed with authorized/valid electronic signature
PURE SOLUTIONS, INC. 401(K) RETIREMENT PLAN 2018 300410918 2019-07-09 PURE SOLUTIONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 8139251098
Plan sponsor’s address 14100 MCCORMICK DRIVE, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JENNIFER COOK
Valid signature Filed with authorized/valid electronic signature
PURE SOLUTIONS, INC. 401(K) RETIREMENT PLAN 2017 300410918 2018-10-03 PURE SOLUTIONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 8139251098
Plan sponsor’s address 14100 MCCORMICK DRIVE, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing JENNIFER COOK
Valid signature Filed with authorized/valid electronic signature
PURE SOLUTIONS, INC. 401(K) RETIREMENT PLAN 2016 300410918 2017-10-10 PURE SOLUTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 8139251098
Plan sponsor’s address 14100 MCCORMICK DRIVE, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing CHARLES POWERS
Valid signature Filed with authorized/valid electronic signature
PURE SOLUTIONS, INC. 401(K) RETIREMENT PLAN 2015 300410918 2016-10-13 PURE SOLUTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 8139251098
Plan sponsor’s address 13620 WRIGHT CIRCLE, TAMPA, FL, 33626

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing CHARLES POWERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Heneghan William III Director 14100 McCormick Dr., TAMPA, FL, 33626
Connell James T Director 14100 McCormick Dr., TAMPA, FL, 33626
Collins Natalie Agent 14100 McCormick Dr., TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900719 RIBBON NUTRITION EXPIRED 2008-02-12 2013-12-31 - PO BOX 2011, BRICK, NJ, 08723

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-14 - -
REGISTERED AGENT NAME CHANGED 2020-01-20 Collins, Natalie -
CHANGE OF MAILING ADDRESS 2016-04-05 14100 McCormick Dr., TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 14100 McCormick Dr., TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 14100 McCormick Dr., TAMPA, FL 33626 -
NAME CHANGE AMENDMENT 2013-05-13 PURE SOLUTIONS, INC. -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-01-23 - -
SHARE EXCHANGE 2007-12-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000596430 TERMINATED 1000000375375 HILLSBOROU 2012-08-23 2022-09-12 $ 2,313.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-10-13
Amendment 2020-09-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420288301 2021-01-29 0455 PPS 14100 McCormick Dr, Tampa, FL, 33626-3018
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-3018
Project Congressional District FL-14
Number of Employees 19
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133189.73
Forgiveness Paid Date 2021-08-11
5012927108 2020-04-13 0455 PPP 14100 MCCORMICK DR, TAMPA, FL, 33626-3018
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-3018
Project Congressional District FL-14
Number of Employees 13
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133810.48
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State