Search icon

PURITY FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: PURITY FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURITY FINANCIAL CORP. 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: 12 Dec 1991 (33 years ago)
Date of dissolution: 21 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2012 (13 years ago)
Document Number: V01774
FEI/EIN Number 593084815

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

Address: 301 E. 4TH STREET, CINCINNATI, OH, 45202, US
Mail Address: 301 E. 4TH STREET, 15TH FLOOR, CINCINNATI, OH, 45202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON, JOHN BERT Agent 774 S.R. 13, MANDARIN, FL, 32259
MILIANO CHRISTOPHER P President 301 E. 4TH STREET, CINCINNATI, OH, 45202
ELLIS WILLIAM C Director 301 E. 4TH STREET, CINCINNATI, OH, 45202
MUETHING MARK F Director 301 E. 4TH STREET, CINCINNATI, OH, 45202
MUETHING MARK F Vice President 301 E. 4TH STREET, CINCINNATI, OH, 45202
MUETHING MARK F Secretary 301 E. 4TH STREET, CINCINNATI, OH, 45202
MISCHELL THOMAS E Assistant Treasurer 301 E. 4TH ST, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 301 E. 4TH STREET, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 2011-04-20 301 E. 4TH STREET, CINCINNATI, OH 45202 -
AMENDMENT 1995-01-23 - -
REGISTERED AGENT NAME CHANGED 1992-04-13 WATSON, JOHN BERT -
REGISTERED AGENT ADDRESS CHANGED 1992-04-13 774 S.R. 13, SUITE 11, MANDARIN, FL 32259 -

Documents

Name Date
Voluntary Dissolution 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State