Search icon

PYLON MANUFACTURING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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

Debts

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

Documents

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