Search icon

PRISTINE MARINE, INC.

Company Details

Entity Name: PRISTINE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2011 (13 years ago)
Document Number: P10000084622
FEI/EIN Number 800654743
Address: 6691 33rd St E, SARASOTA, FL, 34243, US
Mail Address: 6691 33rd St E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Karlie Riehl L Agent 1310 12th Street E, Palmetto, FL, 34221

President

Name Role Address
RIEHL KARLIE President 1310 12TH ST E, PALMETTO, FL, 34221

Director

Name Role Address
RIEHL KARLIE Director 1310 12TH ST E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 6691 33rd St E, Unit A-1, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2024-11-14 6691 33rd St E, Unit A-1, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Karlie, Riehl L No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1310 12th Street E, Unit 5, Palmetto, FL 34221 No data
REINSTATEMENT 2011-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000256647 TERMINATED 1000000261747 PINELLAS 2012-03-30 2032-04-06 $ 23,598.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State