Search icon

PURE GREEN SUNSET HARBOR INC - Florida Company Profile

Company Details

Entity Name: PURE GREEN SUNSET HARBOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE GREEN SUNSET HARBOR 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: 27 Jul 2020 (5 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: P20000058380
FEI/EIN Number 852715566

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

Address: 4667 NW 103 Ave, Sunrise, FL, 33351, US
Mail Address: 4667 NW 103 Ave, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN ROSS President 4667 NW 103 Ave, Sunrise, FL, 33351
FRANKLIN ROSS Treasurer 4667 NW 103 Ave, Sunrise, FL, 33351
FRANKLIN ROSS Secretary 4667 NW 103 Ave, Sunrise, FL, 33351
FRANKLIN ROSS Vice President 4667 NW 103 Ave, Sunrise, FL, 33351
FRANKLIN ROSS Director 4667 NW 103 Ave, Sunrise, FL, 33351
Franklin Ross Agent 4667 NW 103 Ave, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-25 - -
REGISTERED AGENT NAME CHANGED 2022-03-25 LEGALCORP SOLUTIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 3100 W HALLANDALE BEACH BLVD., SUITE 7, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-03-12 3100 W HALLANDALE BEACH BLVD., SUITE 7, HALLANDALE BEACH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767788 ACTIVE 1000001021230 DADE 2024-12-02 2044-12-04 $ 987.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000241149 TERMINATED 1000000989154 MIAMI-DADE 2024-04-17 2044-04-24 $ 1,195.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000075838 TERMINATED 1000000943936 DADE 2023-02-13 2043-02-22 $ 10,560.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-03-25
Domestic Profit 2020-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State