Search icon

PYA, P.C., INC.

Company Details

Entity Name: PYA, P.C., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 May 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: F06000003717
FEI/EIN Number 621517792
Address: 100 North Tampa Street, TAMPA, FL, 33602, US
Mail Address: 100 North Tampa Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Brown Martin D President 2220 Sutherland Avenue, Knoxville, TN, 37919

Chief Financial Officer

Name Role Address
McMillan David W Chief Financial Officer 2220 Sutherland Avenue, Knoxville, TN, 37919

Secretary

Name Role Address
Shamblin Michael A Secretary 2220 Sutherland Avenue, Knoxville, TN, 37919

Director

Name Role Address
Lloyd W. J Director 2220 Sutherland Avenue, Knoxville, TN, 37919
Carden Carol W Director 2220 Sutherland Avenue, Knoxville, TN, 37919
Ernsberger Debbie D Director 2220 Sutherland Avenue, Knoxville, TN, 37919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 100 North Tampa Street, Suite 1850, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-04-03 100 North Tampa Street, Suite 1850, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2021-02-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2018-04-10 PYA, P.C., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
Reg. Agent Change 2021-02-18
ANNUAL REPORT 2020-01-13
Reg. Agent Change 2019-10-11
ANNUAL REPORT 2019-05-17
Name Change 2018-04-10
ANNUAL REPORT 2018-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State