Search icon

PYLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: PYLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYLE PROPERTIES, 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: 31 Dec 1968 (56 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 339532
FEI/EIN Number 591231330

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

Address: 2625 ARDOR LN, ORANGE CITY, FL, 32763
Mail Address: 2625 ARDOR LN, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE ALLEN R Agent 2625 ARDOR LN, ORANGE CITY, FL, 32763
PYLE, ALLEN R President 2625 ARDOR LN, ORANGE CITY, FL, 32763
PYLE, ALLEN R Director 2625 ARDOR LN, ORANGE CITY, FL, 32763
PYLE, BETTY M STV 2625 ARDOR LN, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 2625 ARDOR LN, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2008-03-25 2625 ARDOR LN, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 2625 ARDOR LN, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2006-02-22 PYLE, ALLEN R -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State