PURE SOLUTIONS, INC. - Florida Company Profile

Entity Name: | PURE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 14100 McCormick Dr., TAMPA, FL, 33626, US |
Mail Address: | 14100 McCormick Dr., TAMPA, FL, 33626, US |
ZIP code: | 33626 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Archer Jay | Chief Executive Officer | 14100 McCormick Dr., TAMPA, FL, 33626 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State