Search icon

PUREMARK CORPORATION

Company Details

Entity Name: PUREMARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000073265
FEI/EIN Number 270891826
Address: 219 S. Swinton Ave., Delray Beach, FL, 33444, US
Mail Address: 219 S Swinton Ave, Delray Beach, FL, 33487, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLEVELAND CLYDE Agent 219 S. Swinton Ave., Delray Beach, FL, 33444

President

Name Role Address
CLEVELAND CLYDE President 219 S Swinton Ave, Delray Beach, FL, 33487

Treasurer

Name Role Address
CLEVELAND CLYDE Treasurer 219 S Swinton Ave, Delray Beach, FL, 33487

Director

Name Role Address
CLEVELAND CLYDE Director 219 S Swinton Ave, Delray Beach, FL, 33487

Secretary

Name Role Address
CLEVELAND DEBORAH G Secretary 219 S Swinton Ave, Delray Beach, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-04-06 219 S. Swinton Ave., Delray Beach, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2016-10-21 CLEVELAND, CLYDE No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 219 S. Swinton Ave., Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 219 S. Swinton Ave., Delray Beach, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State