Search icon

PURECURE INC. - Florida Company Profile

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 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8501027201 2020-04-28 0491 PPP 2035 West Pensacola St, Tallahassee, FL, 32304
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32304-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41941.66
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State