Search icon

PYRO DISPLAY CO INC - Florida Company Profile

Company Details

Entity Name: PYRO DISPLAY CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRO DISPLAY CO 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: 05 Aug 1957 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 1998 (27 years ago)
Document Number: 204866
FEI/EIN Number 590842303

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

Address: 1812 BRUNNS ROAD, SEBRING, FL, 33872
Mail Address: 1812 BRUNNS ROAD, SEBRING, FL, 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND DAY M Vice President 1812 BRUNNS ROAD, SEBRING, FL, 33872
DIXON GREGORY L President 1812 BRUNNS ROAD, SEBRING, FL, 33872
Cleveland Joshua Secretary 1812 BRUNNS ROAD, SEBRING, FL, 33872
CLEVELAND DAY M Agent 1812 BRUNNS ROAD, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1812 BRUNNS ROAD, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 2007-04-30 1812 BRUNNS ROAD, SEBRING, FL 33872 -
REGISTERED AGENT NAME CHANGED 2007-04-30 CLEVELAND, DAY M -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1812 BRUNNS ROAD, SEBRING, FL 33872 -
AMENDMENT 1998-10-15 - -
REINSTATEMENT 1998-06-30 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State