Search icon

PYRAMID SHEET METAL, INC.

Company Details

Entity Name: PYRAMID SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: J85851
FEI/EIN Number 59-2830080
Address: 4811 W. SLIGH AVENUE, TAMPA, FL 33614
Mail Address: 4811 W. SLIGH AVENUE, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, STEVEN E. Agent 2700 BARNETT PLAZA - 101 E KENNEDY, TAMPA, FL 33602

Treasurer

Name Role Address
GOODWYN, WILFRED Treasurer 5247 WISCONSIN AVE NW, WASHINGTON, DC

Chairman

Name Role Address
COOK, G. BRADFORD Chairman 2000 K ST. NW, WASHINGTON, DC

Director

Name Role Address
COOK, G. BRADFORD Director 2000 K ST. NW, WASHINGTON, DC
LONG, ROBERT Director 5247 WISCONSIN AVE NW, WASHINGTON, DC
GOODWYN, WILFRED Director 5247 WISCONSIN AVE NW, WASHINGTON, DC

President

Name Role Address
ENGELKE, BOBBY D. President 4811 W SLIGH AVENUE, TAMPA, FL

Vice President

Name Role Address
GOODWYN, WILFRED Vice President 5247 WISCONSIN AVE NW, WASHINGTON, DC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1991-06-17 MILLER, STEVEN E. No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-02 4811 W. SLIGH AVENUE, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1990-03-02 4811 W. SLIGH AVENUE, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 1988-07-26 2700 BARNETT PLAZA - 101 E KENNEDY, TAMPA, FL 33602 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State