Search icon

PURPLE PLUM BOUTIQUE, INC - Florida Company Profile

Company Details

Entity Name: PURPLE PLUM BOUTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE PLUM BOUTIQUE, 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: 09 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000073676
FEI/EIN Number 824162397

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

Address: 3243 Ocean Dr, VERO BEACH, FL, 32963, US
Mail Address: 3243 Ocean Dr, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drennan Debbie President 4800 16th St, Vero Beach, FL, 32966
GILLESPIE ROBERT Vice President 4800 16th St, VERO BEACH, FL, 32966
DRENNAN DEBBIE Agent 4800 16th St, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 4800 16th St, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 3243 Ocean Dr, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-01-18 3243 Ocean Dr, VERO BEACH, FL 32963 -
CONVERSION 2019-09-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000196479

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000614420 ACTIVE 1000000973630 INDIAN RIV 2023-12-08 2043-12-13 $ 6,845.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000424111 ACTIVE 1000000932850 INDIAN RIV 2022-08-31 2042-09-07 $ 10,805.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000594261 TERMINATED 1000000907978 INDIAN RIV 2021-11-15 2041-11-17 $ 1,475.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-26
Domestic Profit 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7621897302 2020-04-30 0455 PPP 6200 20th St. #530, VERO BEACH, FL, 32966-1084
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37439
Loan Approval Amount (current) 37439
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 VERO BEACH, INDIAN RIVER, FL, 32966-1084
Project Congressional District FL-08
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 37771.25
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State