Search icon

PURELY PARADISE SOAPS, INC. - Florida Company Profile

Company Details

Entity Name: PURELY PARADISE SOAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURELY PARADISE SOAPS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000043513
Address: 600 WHITEHEAD STREET, SUITE 101, KEY WEST, FL, 33040, US
Mail Address: 407 OLIVIA STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUFFO CRYSTAL President 407 OLIVIA STREET, KEY WEST, FL, 33040
RUFFO CRYSTAL Vice President 407 OLIVIA STREET, KEY WEST, FL, 33040
RUFFO CRYSTAL Secretary 407 OLIVIA STREET, KEY WEST, FL, 33040
RUFFO CRYSTAL Treasurer 407 OLIVIA STREET, KEY WEST, FL, 33040
RUFFO CRYSTAL Director 407 OLIVIA STREET, KEY WEST, FL, 33040
RUFFO CRYSTAL Agent 407 OLIVIA STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900398 PURELY PARADISE SOAPS EXPIRED 2008-05-01 2013-12-31 - 407 OLIVIA STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000800696 ACTIVE 1000001023217 DADE 2024-12-20 2044-12-26 $ 5,696.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000606483 ACTIVE 1000000794544 DADE 2018-08-22 2038-08-29 $ 1,797.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000505223 TERMINATED 1000000467427 MONROE 2013-02-05 2033-02-27 $ 336.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000426176 TERMINATED 1000000218196 MONROE 2011-06-21 2031-07-13 $ 1,144.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Domestic Profit 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State