Search icon

PURE IMAGE, INC. - Florida Company Profile

Company Details

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

PURE IMAGE, 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: 29 Aug 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000063567
FEI/EIN Number 650516311

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

Address: 5920 JOHNSON STREET, SUITE 105, HOLLYWOOD, FL, 33021
Mail Address: 5920 JOHNSON STREET, SUITE 105, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIERS THOMAS G President 244 THREE ISLAND BLVD., UNIT 303, HALLANDALE, FL
STIERS THOMAS G Agent 244 THREE ISLANDS BLVD., #303, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-06-07 STIERS, THOMAS G -
REGISTERED AGENT ADDRESS CHANGED 1995-06-07 244 THREE ISLANDS BLVD., #303, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 1994-09-21 5920 JOHNSON STREET, SUITE 105, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1994-09-21 5920 JOHNSON STREET, SUITE 105, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State