Search icon

PURE DEVOTION, INC. - Florida Company Profile

Company Details

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

PURE DEVOTION, 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 08 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: P14000090959
FEI/EIN Number 47-2051003

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

Address: 2606 Mathews St, Berkeley, CA, 94702, US
Mail Address: 2606 Mathews St, Berkeley, CA, 94702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOULINE SHAKTI CO 410 STATE STREET, APARTMENT 60, BROOKLYN, NY, 11217
ASSOULINE SHAKTI President 410 STATE STREET, APARTMENT 60, BROOKLYN, NY, 11217
BENEDICT BHISHMA D CO 410 STATE STREET, APARTMENT 60, BROOKLYN, NY, 11217
BENEDICT BHISHMA D President 410 STATE STREET, APARTMENT 60, BROOKLYN, NY, 11217
ASSOULINE SHAKTI Treasurer 410 STATE STREET, APARTMENT 60, BROOKLYN, NY, 11217
BENEDICT BHISHMA D Secretary 410 STATE STREET, APARTMENT 60, BROOKLYN, NY, 11217
DEPOO KATHRYN Agent 1217 KNOWLES LANE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 2606 Mathews St, Berkeley, CA 94702 -
CHANGE OF MAILING ADDRESS 2017-02-20 2606 Mathews St, Berkeley, CA 94702 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-08
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-11-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State