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