Search icon

PURE BEAUTE, INC. - Florida Company Profile

Company Details

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

PURE BEAUTE, 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: 18 Jan 2013 (12 years ago)
Document Number: P13000006283
FEI/EIN Number 46-1826946

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

Address: 87 Nickel Court, St. Augustine, FL, 32092, US
Mail Address: 87 Nickel Court, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESCUITTI CRYSTAL L President 87 Nickel Court, St. Augustine, FL, 32092
Conley Dennis Agent 700 West Granada Blvd., Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 87 Nickel Court, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-04-24 87 Nickel Court, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 700 West Granada Blvd., Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Conley, Dennis -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State