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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-06 |
Name of individual signing | JENNIFER COOK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5012927108 | 2020-04-13 | 0455 | PPP | 14100 MCCORMICK DR, TAMPA, FL, 33626-3018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State