Search icon

PURE PRACTICES, INC. - Florida Company Profile

Company Details

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

PURE PRACTICES, 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: 04 Mar 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000017155
FEI/EIN Number 593133354

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

Address: 7137 HWY. 98 W., PANAMA CITY BEACH, FL, 32407
Mail Address: 7137 HWY. 98 W., PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEATHERS MICHAEL R President 1944 QUAIL RUN, LYNN HAVEN, FL, 32444
LEATHERS MICHAEL R Agent 1944 QUAIL RUN, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-12-31 7137 HWY. 98 W., PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2001-12-31 7137 HWY. 98 W., PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2001-12-31 LEATHERS, MICHAEL R -
REGISTERED AGENT ADDRESS CHANGED 2001-12-31 1944 QUAIL RUN, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-21
REINSTATEMENT 2001-12-31
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State