Search icon

P-I-E NATIONWIDE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: P-I-E NATIONWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P-I-E NATIONWIDE, 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: 27 Feb 1967 (58 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 314339
FEI/EIN Number 591262606

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

Address: 4741 ATLANTIC BLVD, SUITE C, JACKSONVILLE, FL, 32207
Mail Address: PO BOX 23938, JACKSONVILLE, FL, 32241-3938
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P-I-E NATIONWIDE, INC., NEW YORK 287022 NEW YORK
Headquarter of P-I-E NATIONWIDE, INC., ILLINOIS CORP_50155722 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
WHITAKER, LLOYD T. Treasurer 4741 ATLANTIC BLVD STE C, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-10 4741 ATLANTIC BLVD, SUITE C, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 4741 ATLANTIC BLVD, SUITE C, JACKSONVILLE, FL 32207 -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-11-07 P-I-E NATIONWIDE, INC. -
NAME CHANGE AMENDMENT 1990-10-16 OLYMPIA HOLDING CORPORATION -
AMENDED AND RESTATEDARTICLES 1988-01-21 - -

Documents

Name Date
Reg. Agent Resignation 2002-12-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-07-13
Reinstatement 1994-10-11
ANNUAL REPORT 1993-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101781672 0419700 1986-06-19 2060 KINGS ROAD, JACKSONVILLE, FL, 32223
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-06-20
Case Closed 1986-08-29

Related Activity

Type Complaint
Activity Nr 71540728
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 1986-07-31
Abatement Due Date 1986-08-15
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1986-07-31
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 10
101629046 0419700 1986-05-14 2060 KINGS ROAD, JACKSONVILLE, FL, 32223
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1986-05-22
Case Closed 1986-07-31

Related Activity

Type Accident
Activity Nr 360172340
Type Complaint
Activity Nr 71540728
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1986-06-19
Abatement Due Date 1986-06-23
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 103
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1986-06-19
Abatement Due Date 1986-07-23
Nr Instances 1
Nr Exposed 103
Related Event Code (REC) Accident
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1986-06-19
Abatement Due Date 1986-06-30
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1986-06-19
Abatement Due Date 1986-06-23
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Accident
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-06-19
Abatement Due Date 1986-06-30
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Accident
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1986-06-19
Abatement Due Date 1986-07-23
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-06-19
Abatement Due Date 1986-06-23
Nr Instances 1
Nr Exposed 204

Date of last update: 03 Apr 2025

Sources: Florida Department of State