Search icon

PURE TEK SOLUTIONS CORP.

Company Details

Entity Name: PURE TEK SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000065503
Address: 3285 LAKE WORTH RD STE E, PALM SPRINGS, FL, 33461
Mail Address: 3285 LAKE WORTH RD STE E, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BONILLA ALEXANDER Agent 321 NE 23RD AVE, BOYNTON BEACH, FL, 33435

Chief Financial Officer

Name Role Address
BONILLA ALEXANDER Chief Financial Officer 321 NE 23RD AVE, BOYNTON BEACH, FL, 33435

Chief Executive Officer

Name Role Address
CASTELLON DONALD Chief Executive Officer 320 KENILWORTH BLVD A, WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100699 FLOJOCO EXPIRED 2015-10-01 2020-12-31 No data 3285 LAKE WORTH DR., STE E, PALM SPRINGS, FL, 33461
G15000089798 GREEN ENERGY SOLUTIONS EXPIRED 2015-08-31 2020-12-31 No data 321 NE 23RD AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2015-10-05 PURE TEK SOLUTIONS CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-05 3285 LAKE WORTH RD STE E, PALM SPRINGS, FL 33461 No data
CHANGE OF MAILING ADDRESS 2015-10-05 3285 LAKE WORTH RD STE E, PALM SPRINGS, FL 33461 No data

Documents

Name Date
Amendment and Name Change 2015-10-05
Domestic Profit 2015-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State