Search icon

PURPLE MOON, INC. - Florida Company Profile

Company Details

Entity Name: PURPLE MOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE MOON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 1998 (27 years ago)
Date of dissolution: 06 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2011 (14 years ago)
Document Number: P98000065606
FEI/EIN Number 593527038

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

Address: 14686 WILDWOOD DR., LARGO, FL, 33774, US
Mail Address: 14686 WILDWOOD DR., LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIVER SHERYL RAYE Director 14686 WILDWOOD DR, LARGO, FL, 33774
WINTERS ELISE K Agent 1006 DREW STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 14686 WILDWOOD DR., LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2010-04-29 14686 WILDWOOD DR., LARGO, FL 33774 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 1006 DREW STREET, CLEARWATER, FL 33755 -

Documents

Name Date
Voluntary Dissolution 2011-05-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-21
Reg. Agent Change 2003-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State