Entity Name: | PURE QUALITY WATER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PURE QUALITY WATER SERVICES, 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: | 02 Dec 1994 (31 years ago) |
Date of dissolution: | 27 Feb 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 27 Feb 2004 (21 years ago) |
Document Number: | P95000000008 |
FEI/EIN Number |
593280014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % 12751 SOUTH MAGNOLIA AVENUE, OCALA, FL, 34473, US |
Mail Address: | PO BOX 326, BELLEVIEW, FL, 34421-0326, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNWOODY MARTHA B | Director | 12751 SOUTH MAGNOLIA AVE., OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | % 12751 SOUTH MAGNOLIA AVENUE, OCALA, FL 34473 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900015746 | INACTIVE WITH A SECOND NOTICE FILED | 03-CA-2311 | LAKE COUNTY CIRCUIT COURT | 2003-11-10 | 2008-11-14 | $48312.20 | THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 44444 |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-11-14 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-05-13 |
ANNUAL REPORT | 1999-03-23 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State