Search icon

PURE ISLAND SUN, INC.

Company Details

Entity Name: PURE ISLAND SUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000058703
FEI/EIN Number 46-3175403
Address: 17760 Wall Circle, Redington Shores, FL, 33708, US
Mail Address: 17760 Wall Circle, Redington Shores, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Florida Incorporator Agent 619 Cattlemen Road, Sarasota, FL, 34232

President

Name Role Address
MCCLELLAN LESLIE B President 17760 Wall Circle, Redington Shores, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007361 COCOA SOLEIL EXPIRED 2015-01-21 2020-12-31 No data 2140 S. OCEANSHORE BLVD UNIT A, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 17760 Wall Circle, Redington Shores, FL 33708 No data
CHANGE OF MAILING ADDRESS 2016-04-30 17760 Wall Circle, Redington Shores, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2015-05-21 Florida Incorporator No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 619 Cattlemen Road, SUITE 155, Sarasota, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-08-14
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State