Entity Name: | PYLON MANUFACTURING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Aug 1974 (51 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Nov 2009 (15 years ago) |
Document Number: | 832880 |
FEI/EIN Number |
591548344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 Public Square, Cleveland, OH, 44114, US |
Mail Address: | 127 Public Square, Cleveland, OH, 44114, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
James Edward | Vice President | 127 Public Square, Cleveland, OH, 44114 |
Graham Stephen | Chief Financial Officer | 127 Public Square, Cleveland, OH, 44114 |
Baker Michael | Secretary | 127 Public Square, Cleveland, OH, 44114 |
Kumar Shekhar | Seni | 127 Public Square, Cleveland, OH, 44114 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-06 | 127 Public Square, Suite 5300, Cleveland, OH 44114 | - |
CHANGE OF MAILING ADDRESS | 2023-09-06 | 127 Public Square, Suite 5300, Cleveland, OH 44114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-15 | REGISTERED AGENT SOLUTIONS, INC. | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
MERGER | 1974-10-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000022635 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900014147 | LAPSED | 502006CC5743SBRD | 15TH JUD CIR PALM BCH CTY FL | 2006-08-08 | 2011-09-25 | $8499.00 | WALKER DESIGN & CONSTRUCTION CO., INC., 6630 E. ROGERS CIRCLE, BOCA RATON, FL 33487 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-09-06 |
Reg. Agent Change | 2022-11-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State