Search icon

PURPLE DRAGON VENTURES, INC.

Company Details

Entity Name: PURPLE DRAGON VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P09000005120
FEI/EIN Number 264059054
Address: 833 US HWY 441 SE, OKEECHOBEE, FL, 34974, US
Mail Address: C/O TURGEON, P.O. BOX 30122, STATEN ISLAND, NY, 10303, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
TURGEON JOAN M President 867 Travis Avenue, Staten Island, NY, 10314

Vice President

Name Role Address
TURGEON ROBERT N Vice President 867 Travis Avenue, Staten Island, NY, 10314

Director

Name Role Address
TURGEON ROBERT N Director 867 Travis Avenue, Staten Island, NY, 10314

Corr

Name Role Address
TURGEON JAMES E Corr 867 Travis Avenue, Staten Island, NY, 10314

Treasurer

Name Role Address
TURGEON JOANNE N Treasurer 303 E. South Street, Carmichaels, PA, 15320

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
VOLUNTARY DISSOLUTION 2019-12-19 No data No data
CHANGE OF MAILING ADDRESS 2017-02-19 833 US HWY 441 SE, UNIT # 601, OKEECHOBEE, FL 34974 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 833 US HWY 441 SE, UNIT # 601, OKEECHOBEE, FL 34974 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 InCorp. Services, Inc. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State