Search icon

PURPLE DIAMONDS GROUP CORP - Florida Company Profile

Company Details

Entity Name: PURPLE DIAMONDS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE DIAMONDS GROUP CORP 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: 18 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000034699
FEI/EIN Number 81-2326664

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

Address: 120 hemingway ct, Palm Springs, FL, 33461, US
Mail Address: 120 hemingway ct, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS CARLOS President 120 HEMINGWAY CT, PALM SPRINGS, FL, 33461
Vargas Carlos Agent 120 hemingway ct, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 120 hemingway ct, Palm Springs, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-09-23 Vargas, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 120 hemingway ct, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-09-23 120 hemingway ct, Palm Springs, FL 33461 -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State