Search icon

PURPLE PINE, INC. - Florida Company Profile

Company Details

Entity Name: PURPLE PINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PURPLE PINE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: P19000026912
FEI/EIN Number 83-4176273

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

Address: 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250
Mail Address: 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES , BAXTER MCLINDON, III Agent 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250
HAYES, BAXTER M, III Director 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 HAYES , BAXTER MCLINDON, III -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-01-01 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-01-01 3000 1ST ST. SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2022-01-13 Peek & Miska -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487171 TERMINATED 1000001004757 DUVAL 2024-07-25 2034-07-31 $ 616.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-01-13
Domestic Profit 2019-03-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State