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 |
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 |
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 | - | - |
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