Search icon

PURPLE ROSE, INC. - Florida Company Profile

Company Details

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

PURPLE ROSE, 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: 16 Nov 1990 (34 years ago)
Document Number: S13609
FEI/EIN Number 650228076

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

Address: 4195 79TH STREET, VERO BEACH, FL, 32967, US
Mail Address: 4195 79TH STREET, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL COLEMAN L President 4195 79TH STREET, VERO BEACH, FL, 32967
BELL LORRAINE GTREASUR Treasurer 4195 79TH STREET, VERO BEACH, FL, 32967
BELL COLEMAN L Agent 4195 79TH STREET, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019592 MAGIC II EXPIRED 2019-02-08 2024-12-31 - 1020 N.W. 94TH AVENUE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 4195 79TH STREET, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 4195 79TH STREET, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2020-01-10 4195 79TH STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2019-02-04 BELL, COLEMAN L. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-06-06
Reg. Agent Resignation 2019-03-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State