Search icon

PURITY ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: PURITY ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: P95000039175
FEI/EIN Number 59-3315803
Address: 1412 Gertrude Drive, Brandon, FL 33511
Mail Address: 1412 Gertrude Drive, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HORNER, DENNIS Agent 1412 Gertrude Drive, Brandon, FL 33511

President

Name Role Address
HORNER, DENNIS G President 1412 Gertrude Drive, Brandon, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1412 Gertrude Drive, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2015-01-22 HORNER, DENNIS No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1412 Gertrude Drive, Brandon, FL 33511 No data
REINSTATEMENT 2015-01-22 No data No data
CHANGE OF MAILING ADDRESS 2015-01-22 1412 Gertrude Drive, Brandon, FL 33511 No data
PENDING REINSTATEMENT 2014-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000610849 TERMINATED 1000000615815 HILLSBOROU 2014-04-28 2024-05-09 $ 1,206.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001111254 TERMINATED 1000000432419 HILLSBOROU 2012-12-19 2022-12-28 $ 468.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000864531 TERMINATED 1000000310862 HILLSBOROU 2012-11-13 2022-11-28 $ 359.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State