Search icon

PURE WATER SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: PURE WATER SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE WATER SOURCE, 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: 13 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000108400
FEI/EIN Number 593613798

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

Address: 4368 FANNY BASS LANE, ST. CLOUD, FL, 34772, US
Mail Address: P.O. BOX 423248, KISSIMMEE, FL, 34742
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACHER DONALD W Agent 4368 FANNY BASS LANE, ST. CLOUD, FL, 34772
PEACHER DONALD W President 4368 FANNY BASS LANE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 4368 FANNY BASS LANE, ST. CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-20 4368 FANNY BASS LANE, ST. CLOUD, FL 34772 -
REINSTATEMENT 2005-01-31 - -
REGISTERED AGENT NAME CHANGED 2005-01-31 PEACHER, DONALD W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000393705 TERMINATED 1000000065420 3597 1275 2007-11-20 2027-12-05 $ 1,861.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000279425 TERMINATED 1000000057841 3548 1802 2007-08-22 2027-08-29 $ 1,695.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000139553 TERMINATED 1000000048916 3470 1088 2007-05-02 2027-05-09 $ 1,960.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000248885 TERMINATED 1000000032560 3251 2563 2006-08-18 2011-11-01 $ 7,881.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000248893 TERMINATED 1000000032561 3251 2564 2006-08-18 2026-11-01 $ 483.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-08-20
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-01-25
REINSTATEMENT 2005-01-31
ANNUAL REPORT 2003-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State