Entity Name: | PUR HYGENIX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jul 2013 (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: | P13000060275 |
FEI/EIN Number | 46-3200792 |
Address: | 1534 Downy Birch Ln, longwood, FL 32750 |
Mail Address: | 1534 Downy Birch Ln, longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLAISANCE, HANNAH | Agent | 1534 Downy Birch, longwood, FL 32750 |
Name | Role | Address |
---|---|---|
PLAISANCE, HANNAH | President | 510 CRANES WAY 308, ALTAMONTE SPRINGS, FL 32701 |
Name | Role | Address |
---|---|---|
THOMPSON, JASON | Vice President | 669 PICKFAIR TERRACE, LAKE MARY, FL 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000073509 | GYM SOAP | EXPIRED | 2013-07-23 | 2018-12-31 | No data | 510 CRANES WAY, APT 308, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 1534 Downy Birch Ln, longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 1534 Downy Birch Ln, longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 1534 Downy Birch, longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
Domestic Profit | 2013-07-17 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State