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 |
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 |
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 | - | - |
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 |
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