Search icon

PURECURE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PURECURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURECURE 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: 14 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P18000015473
FEI/EIN Number 82-4388320

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

Address: 2035 West Pensacola St, Tallahassee, FL, 32304, US
Mail Address: 1817 LOG RIDGE TRL, TALLAHASSEE, FL, 32312, UN
ZIP code: 32304
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULMAN RONALD D President 1817 LOG RIDGE TRL, TALLAHASSEE, FL, 32312
SCHULMAN RONALD D Agent 1817 LOG RIDGE TRL, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080783 BROOKLYN PIZZA AT FSU ACTIVE 2022-07-06 2027-12-31 - 1817 LOG RIDGE TRAIL, TALLAHASSEE, FL, 32312
G19000047319 BROOKLYN PIZZA EXPIRED 2019-04-16 2024-12-31 - 2035 W PENSACOLA ST, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 2035 West Pensacola St, Tallahassee, FL 32304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000345726 ACTIVE 1000000996051 LEON 2024-05-28 2044-06-05 $ 76,970.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2023-05-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-30
Domestic Profit 2018-02-14

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-21.00
Total Face Value Of Loan:
41579.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,941.66
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $41,579

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State