Search icon

PURE CANVAS INC. - Florida Company Profile

Company Details

Entity Name: PURE CANVAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE CANVAS 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000094893
FEI/EIN Number 46-1395551

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

Address: 4849 LAKE WORTH ROAD, SUITE 202, GREENACRES, FL, 33463, US
Mail Address: 4849 LAKE WORTH ROAD, SUITE 202, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA KAYLA D President 4000 HOLLYWOOD BLVD., 435 SOUTH, HOLLYWOOD, FL, 33021
COHEN MARK D Agent 4000 HOLLYWOOD BLVD. 435 SOUTH, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125303 VERTISI EXPIRED 2012-12-27 2017-12-31 - 4849 LAKE WORTH ROAD, GREEN ACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-02-06 - -
REGISTERED AGENT NAME CHANGED 2015-02-06 COHEN, MARK D -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 4000 HOLLYWOOD BLVD. 435 SOUTH, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000325411 TERMINATED 1000000658185 PALM BEACH 2015-02-11 2035-03-04 $ 6,424.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2015-02-06
ANNUAL REPORT 2014-02-03
REINSTATEMENT 2013-10-07
Reg. Agent Change 2013-01-08
Amendment 2012-12-26
Domestic Profit 2012-11-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State