Search icon

PURE ACCELERATION, INC.

Company Details

Entity Name: PURE ACCELERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2008 (17 years ago)
Date of dissolution: 27 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2012 (13 years ago)
Document Number: P08000053000
FEI/EIN Number 262707355
Address: 10006 CROSS CREEK BLVD #405, TAMPA, FL, 33647
Mail Address: 10006 CROSS CREEK BLVD #405, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STOLARIK MICHAEL J Agent 5555 LINEBAUGH AVE, TAMPA, FL, 33624

President

Name Role Address
STOLARIK MICHAEL J President 5555 LINEBAUGH AVE SUITE 104, TAMPA, FL, 33624

Vice President

Name Role Address
STOLARIK MELANIE J Vice President 5555 LINEBAUGH AVE SUITE 104, TAMPA, FL, 33624

Chief Financial Officer

Name Role Address
STEWART KRISTEN Chief Financial Officer 5555 LINEBAUGH AVE SUITE 104, TAMPA, FL, 33624

Chief Operating Officer

Name Role Address
STEWART GEOFFERY Chief Operating Officer 5555 LINEBAUGH AVE SUITE 104, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 10006 CROSS CREEK BLVD #405, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2011-03-08 10006 CROSS CREEK BLVD #405, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 5555 LINEBAUGH AVE, SUITE 104, TAMPA, FL 33624 No data
AMENDMENT 2008-07-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-27
ADDRESS CHANGE 2011-03-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-07-22
Amendment 2008-07-03
Domestic Profit 2008-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State