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 |
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 |
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 | - |
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