Search icon

THE PURE INSANITY TOUR, INC.

Company Details

Entity Name: THE PURE INSANITY TOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000025055
FEI/EIN Number 650652538
Address: 516 OSPREY DR, #15 B, DELRAY BEACH, FL, 33444
Mail Address: 2550 CLARIDGE AVE., HENDERSON, NV, 89074
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
LUONGO MICHAEL F President 516 OSPREY DRIVE, #15B, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
LUONGO MICHAEL F Secretary 516 OSPREY DRIVE, #15B, DELRAY BEACH, FL, 33444

Treasurer

Name Role Address
LUONGO MICHAEL F Treasurer 516 OSPREY DRIVE, #15B, DELRAY BEACH, FL, 33444

Director

Name Role Address
LUONGO MICHAEL F Director 516 OSPREY DRIVE, #15B, DELRAY BEACH, FL, 33444

Vice President

Name Role Address
LUONGO MICHAEL F Vice President 516 OSPREY DRIVE, #15B, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2005-04-14 516 OSPREY DR, #15 B, DELRAY BEACH, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 516 OSPREY DR, #15 B, DELRAY BEACH, FL 33444 No data
AMENDMENT 1996-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State