Search icon

PRISTINE CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE CONCEPTS 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: 22 Jan 2018 (7 years ago)
Document Number: P18000006771
FEI/EIN Number 824125081

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

Address: 3638 W Cypress St, TAMPA, FL, 33607, US
Mail Address: 3638 W Cypress St, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS FERNANDO President 3638 W Cypress St, TAMPA, FL, 33607
Ramos Fernando Agent 3638 W CYPRESS ST., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Ramos, Fernando -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 3638 W Cypress St, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-03-17 3638 W Cypress St, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Reg. Agent Resignation 2023-05-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-08
Domestic Profit 2018-01-22
Off/Dir Resignation 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364768600 2021-03-13 0455 PPS 3638 W Cypress St, Tampa, FL, 33607-4916
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-4916
Project Congressional District FL-14
Number of Employees 72
NAICS code 238320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150810.45
Forgiveness Paid Date 2022-02-02
2225307709 2020-05-01 0455 PPP PO Box 15692, TAMPA, FL, 33684
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191707
Loan Approval Amount (current) 191707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33684-1000
Project Congressional District FL-14
Number of Employees 51
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193016.89
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State