Entity Name: | PYRAMID GLOBAL IMPORTS AND DISTRIBUTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 15 Jul 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | F21000004061 |
FEI/EIN Number | 82-2880387 |
Address: | 5592 L. B. McLeod Rd., Unit 019, Orlando, FL 32811 |
Mail Address: | 1317 Edgewater Dr., #6668, Orlando, FL 32804 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Khachatryan, Stephan | President | 261 Lancer dr, Columbia, SC 29212 |
Name | Role | Address |
---|---|---|
Khachatryan Family Trust Date 02/12/2021 | Member | 1317 Edgewater Dr., #6668 Orlando, FL 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Registered Agents Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | No data |
REINSTATEMENT | 2022-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-27 | 5592 L. B. McLeod Rd., Unit 019, Orlando, FL 32811 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-27 | 5592 L. B. McLeod Rd., Unit 019, Orlando, FL 32811 | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-08-08 |
AMENDED ANNUAL REPORT | 2023-06-24 |
ANNUAL REPORT | 2023-01-22 |
REINSTATEMENT | 2022-09-27 |
Foreign Profit | 2021-07-15 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State