Search icon

PRISTINE VALLEY BOTTLED WATER & COFFEE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PRISTINE VALLEY BOTTLED WATER & COFFEE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRISTINE VALLEY BOTTLED WATER & COFFEE COMPANY, 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: 03 Jan 1997 (28 years ago)
Document Number: P97000002387
FEI/EIN Number 593422350

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

Mail Address: 25 Westmayer Place, Flagler Beach, FL, 32136, US
Address: 25 Westmayer Pl, Flagler Beach, FL, 32136-2732, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON CHRISTOPHER E President 25 Westmayer Place, Flagler Beach, FL, 32136
CARSON CHRISTOPHER E Agent 25 Westmayer Place, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 25 Westmayer Pl, Flagler Beach, FL 32136-2732 -
CHANGE OF MAILING ADDRESS 2023-04-19 25 Westmayer Pl, Flagler Beach, FL 32136-2732 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 25 Westmayer Place, Flagler Beach, FL 32136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000194469 LAPSED 16-2006-SC-003209-XXXX-MA DUVAL COUNTY COURT 2006-08-16 2011-08-30 $1,799.59 ATLANTIC GEOTECHNICAL AND ENVIRONMENTAL SERVICES, INC., 9556 HISTORIC KINGS ROAD SOUTH, #107, JACKSONVILLE, FL 32257

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3759057302 2020-04-29 0491 PPP 1430 BERNITA ST, JACKSONVILLE, FL, 32211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30170
Loan Approval Amount (current) 30170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32211-0200
Project Congressional District FL-05
Number of Employees 4
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30482.59
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State