Search icon

PURE ISLAND SUN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PURE ISLAND SUN, 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: 11 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000058703
FEI/EIN Number 46-3175403

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

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

Key Officers & Management

Name Role Address
Florida Incorporator Agent 619 Cattlemen Road, Sarasota, FL, 34232
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 - 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 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 17760 Wall Circle, Redington Shores, FL 33708 -
CHANGE OF MAILING ADDRESS 2016-04-30 17760 Wall Circle, Redington Shores, FL 33708 -
REGISTERED AGENT NAME CHANGED 2015-05-21 Florida Incorporator -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 619 Cattlemen Road, SUITE 155, Sarasota, FL 34232 -

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139142.00
Total Face Value Of Loan:
139142.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51237.00
Total Face Value Of Loan:
51237.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139142
Current Approval Amount:
139142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140891.76
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51237
Current Approval Amount:
51237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51867.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State