Search icon

PURE HEALTH AND WELLNESS, INC. - Florida Company Profile

Company Details

Entity Name: PURE HEALTH AND WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE HEALTH AND WELLNESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2011 (13 years ago)
Document Number: P11000102626
FEI/EIN Number 45-3960969

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2700 SW 140th terr, davie, FL, 33330, US
Mail Address: 1441 kapiolani Blvd, honolulu, HI, 96814, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patino April President 1441 kapiolani Blvd, honolulu, HI, 96814
Patino Diemar Vice President 1441 kapiolani blvd, Honolulu, HI, 96814
Sauls Billy Agent 2700 SW 140th Terrace, Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-02 2700 SW 140th terr, davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2023-06-15 Sauls , Billy -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 2700 SW 140th Terrace, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2700 SW 140th terr, davie, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-07-02
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State