PURE WATER CHANGES INC. - Florida Company Profile

Entity Name: | PURE WATER CHANGES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURE WATER CHANGES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2018 (7 years ago) |
Document Number: | P17000062342 |
FEI/EIN Number |
822263684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6052 Turkey Lake Rd., ORLANDO, FL, 32819, US |
Mail Address: | 6052 Turkey Lake Rd., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINSON BOBBY GJR | Chief Executive Officer | 6052 Turkey Lake Rd., Orlando, FL, 32819 |
Pinson Bobby GJR | Agent | 6052 Turkey Lake Rd., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-16 | 7009 Dr Phillips Blvd, suite 295, 295, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 9100 Conroy Windermere Rd, suite 200, 200, ORLANDO, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 7009 Dr Phillips Blvd, suite 295, 295, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Pinson, Bobby Gene, JR | - |
REINSTATEMENT | 2018-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
REINSTATEMENT | 2018-12-15 |
Domestic Profit | 2017-07-24 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State