Search icon

PURITY ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PURITY ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURITY ENVIRONMENTAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 593315803

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

Address: 1412 Gertrude Drive, Brandon, FL, 33511, US
Mail Address: 1412 Gertrude Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNER DENNIS G President 1412 Gertrude Drive, Brandon, FL, 33511
HORNER DENNIS Agent 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 -
REGISTERED AGENT NAME CHANGED 2015-01-22 HORNER, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1412 Gertrude Drive, Brandon, FL 33511 -
REINSTATEMENT 2015-01-22 - -
CHANGE OF MAILING ADDRESS 2015-01-22 1412 Gertrude Drive, Brandon, FL 33511 -
PENDING REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

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 Apr 2025

Sources: Florida Department of State