Search icon

PYKE SIGNS, INC. - Florida Company Profile

Company Details

Entity Name: PYKE SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYKE SIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: J67482
FEI/EIN Number 650029935

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 280 EUCALYPTUS DRIVE, Hialeah, FL, 33010, US
Mail Address: 280 EUCALYPTUS DRIVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYKE STEVEN C President 280 EUCALYPTUS DRIVE, HIALEAH, FL, 33010
PYKE MELISSA Vice President 280 EUCALYPTUS DR., HIALEAH, FL, 33010
CONDE MIGUEL Vice President 5321 SW 140TH PL, MIAMI, FL, 33175
PYKE STEVEN C Agent 280 EUCALYPTUS DRIVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-18 280 EUCALYPTUS DRIVE, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 280 EUCALYPTUS DRIVE, Hialeah, FL 33010 -
AMENDMENT 2012-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 280 EUCALYPTUS DRIVE, HIALEAH, FL 33010 -
REINSTATEMENT 1997-10-20 - -
REGISTERED AGENT NAME CHANGED 1997-10-20 PYKE, STEVEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343323028 0418800 2018-07-19 7400 NW 104TH AVE, DORAL, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-19
Emphasis L: FALL, P: FALL
Case Closed 2019-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2018-09-04
Abatement Due Date 2018-09-28
Current Penalty 1663.2
Initial Penalty 2772.0
Final Order 2018-09-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about July 19, 2018, at 7400 NW 104 Avenue, Doral, FL 33178, employees were working from an open sided unprotected ledge, installing an outdoor commercial retail sign, without the use of conventional fall protection exposing the employees to a 13-feet fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-09-04
Abatement Due Date 2018-09-28
Current Penalty 1663.2
Initial Penalty 2772.0
Final Order 2018-09-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed. On or about July 19, 2018, at 7400 NW 104 Avenue, Doral, FL 33178, employees were using a 6-foot "A" frame aluminum ladder that was in a closed position, leaning against parapet wall. An "A" frame ladder is designed to be used in the open position, therefore, when used in the closed position is less stable and contrary to its designed purpose.
311090716 0418800 2008-04-03 3344 SW 8TH STREET, MIAMI, FL, 33135
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-03
Emphasis L: FALL
Case Closed 2008-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-04-07
Abatement Due Date 2008-04-10
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069008502 2021-03-05 0455 PPS 409 E 9th St, Hialeah, FL, 33010-4547
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9057
Loan Approval Amount (current) 9057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4547
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9121.35
Forgiveness Paid Date 2021-11-26
1807397709 2020-05-01 0455 PPP 409 E 9TH ST, HIALEAH, FL, 33010
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9080.61
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State