Search icon

PURQUIRE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92900.83
Loan Approval Amount (current) 92900.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-5491
Project Congressional District FL-04
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94108.54
Forgiveness Paid Date 2022-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State