Search icon

PYRAMID SHEET METAL, INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID SHEET METAL, 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: 06 Aug 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: J85851
FEI/EIN Number 592830080

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

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

Key Officers & Management

Name Role Address
GOODWYN, WILFRED Treasurer 5247 WISCONSIN AVE NW, WASHINGTON, DC
COOK, G. BRADFORD Chairman 2000 K ST. NW, WASHINGTON, DC
COOK, G. BRADFORD Director 2000 K ST. NW, WASHINGTON, DC
MILLER, STEVEN E. Agent 2700 BARNETT PLAZA - 101 E KENNEDY, TAMPA, FL, 33602
ENGELKE, BOBBY D. President 4811 W SLIGH AVENUE, TAMPA, FL
LONG, ROBERT Director 5247 WISCONSIN AVE NW, WASHINGTON, DC
GOODWYN, WILFRED Vice President 5247 WISCONSIN AVE NW, WASHINGTON, DC
GOODWYN, WILFRED Director 5247 WISCONSIN AVE NW, WASHINGTON, DC

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-06-17 MILLER, STEVEN E. -
CHANGE OF PRINCIPAL ADDRESS 1990-03-02 4811 W. SLIGH AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1990-03-02 4811 W. SLIGH AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1988-07-26 2700 BARNETT PLAZA - 101 E KENNEDY, TAMPA, FL 33602 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102961349 0420600 1989-04-28 TAMPA GENERAL HOSPITAL, DAVIS ISLAND, TAMPA, FL, 33601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-04-28
Case Closed 1989-08-14

Related Activity

Type Complaint
Activity Nr 72470552
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State