Search icon

PYRAMID PARK CORPORATION - Florida Company Profile

Company Details

Entity Name: PYRAMID PARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID PARK CORPORATION 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: 04 Feb 1975 (50 years ago)
Document Number: 468955
FEI/EIN Number 591582305

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

Address: 507-C HERBERT STREET, PORT ORANGE, FL, 32129, US
Mail Address: C/O ATLANTIC COMM ASSOC MGMT & ACCTNG INC, 507-C HERBERT STREET, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willard Doug President 2351 S. Ridgewood Avenue #30, Edgewater, FL, 32141
DePaulo Wayne Vice President 2351 S. Ridgewood Ave. #44, Edgewater, FL, 32141
Dewitt Donna Secretary 2351 S. Ridgewood Ave., #47, Edgewater, FL, 32141
McCormick Dan Treasurer 2351 S. Ridgewood Ave., #04, Edgewater, FL, 32141
Poole Helene Director 546 Hartford Pike, Scituate, RI, 02857
Craig Arthur (Dean) Director 2351 S. Ridgewood Ave. #37, Edgewater, FL, 32141
YACEK RENNY M Agent 507-C HERBERT ST., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 507-C HERBERT STREET, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2011-03-28 YACEK, RENNY M -
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 507-C HERBERT ST., PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2009-04-17 507-C HERBERT STREET, PORT ORANGE, FL 32129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000152831 ACTIVE 1000000862958 VOLUSIA 2020-03-05 2040-03-11 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State