Entity Name: | PURQUIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURQUIRE, 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: | 08 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000056707 |
FEI/EIN Number |
273030339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4828 First Coast Highway, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 4828 First Coast Highway, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAELIS JACOB J | President | 1702 Highland Dunes Way, FERNANDINA BEACH, FL, 32034 |
MICHAELIS JACOB J | Agent | 4828 First Coast Highway, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118837 | TANDEM INNOVATIVE PAYMENT SYSTEMS | EXPIRED | 2010-12-28 | 2015-12-31 | - | PO BOX 82, FERNANDINA BEACH, FL, 32035 |
G10000075594 | PAYSTREAM | EXPIRED | 2010-08-17 | 2015-12-31 | - | PO BOX 82, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | MICHAELIS, JACOB J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 4828 First Coast Highway, Suite 6, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 4828 First Coast Highway, Suite 6, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 4828 First Coast Highway, Suite 6, FERNANDINA BEACH, FL 32034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000985524 | TERMINATED | 1000000510492 | NASSAU | 2013-05-09 | 2033-05-22 | $ 411.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12001057234 | TERMINATED | 1000000439329 | NASSAU | 2012-12-12 | 2022-12-19 | $ 1,080.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-02 |
Domestic Profit | 2010-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6504268500 | 2021-03-03 | 0491 | PPP | 4828 First Coast Hwy, Fernandina Beach, FL, 32034-5491 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State