Search icon

PYRAMID MOULDINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PYRAMID MOULDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Dec 2000 (25 years ago)
Date of dissolution: 25 Mar 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: F00000007169
FEI/EIN Number 522283836
Address: 4630 COUNTY RD. 209 SOUTH, GREEN COVE SPRINGS, FL, 32043
Mail Address: GIANNUZZI GROUP, LLP, ANTHONY IUZZOLINO, 411 W. 14TH ST 4TH FLOOR, NEW YORK, NY, 10014, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH F. PATRICK D President 204 EAST 20TH STREET 3RD FLOOR, NEW YORK, NY, 10003
SMITH F. PATRICK D Director 204 EAST 20TH STREET 3RD FLOOR, NEW YORK, NY, 10003
MARTIN RONALD R President 9971 CEDAR KEG, JACKSONVILLE, FL, 32256
DAVIS GORDON S Secretary 3121 SECRET WOODS TR W, JACKSONVILLE, FL, 32216

Form 5500 Series

Employer Identification Number (EIN):
522283836
Plan Year:
2013
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
205
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
241
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
280
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
267
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-03-25 - -
CHANGE OF MAILING ADDRESS 2015-03-25 4630 COUNTY RD. 209 SOUTH, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT CHANGED 2015-03-25 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 4630 COUNTY RD. 209 SOUTH, GREEN COVE SPRINGS, FL 32043 -
NAME CHANGE AMENDMENT 2001-04-30 PYRAMID MOULDINGS INC. -

Documents

Name Date
Withdrawal 2015-03-25
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-24
Type:
Complaint
Address:
300 SOUTH MAGNOLIA STREET, GREEN COVE SPGS, FL, 32043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-30
Type:
Complaint
Address:
300 SOUTH MAGNOLIA STREET, GREEN COVE SPGS, FL, 32043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-12-17
Type:
Planned
Address:
7406 FULLERTON ST., SUITE 210, JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State