Search icon

PURE WATER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PURE WATER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE WATER INTERNATIONAL, 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: 17 Feb 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000014501
FEI/EIN Number 650398783

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

Address: 4350 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: 3401 NE 10TH AVENUE, OAKLAND PARK, FL
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSSLER C B President 3401 NE 10TH AVENUE, OAKLAND PARK, FL, 33334
MUSSLER C B Secretary 3401 NE 10TH AVENUE, OAKLAND PARK, FL, 33334
MUSSLER C B Treasurer 3401 NE 10TH AVENUE, OAKLAND PARK, FL, 33334
MUSSLER C B Director 3401 NE 10TH AVENUE, OAKLAND PARK, FL, 33334
MUSSLER C B Agent 3401 NE 10TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4350 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000039699 LAPSED COSO-01-2619-62 BROWARD COUNTY COURT 2001-10-12 2006-11-19 $3,618.37 ASCOM HASLER MAILING SYSTEMS, INC., 19 FORESR PARKWAY, STELTON, CT 06460

Documents

Name Date
ANNUAL REPORT 1997-05-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State