Search icon

J. PILMAUR INC. - Florida Company Profile

Company Details

Entity Name: J. PILMAUR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. PILMAUR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 1991 (34 years ago)
Document Number: K31125
FEI/EIN Number 650066020

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

Address: 282 CAPRI AVE., LAUDERDALE BY SEA, FL, 33308
Mail Address: 282 CAPRI AVE., LAUDERDALE BY SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOJTCZAK WALTER W. Agent 282 CAPRI AVE, LAUDERDALE-BY-THE-SEA, FL, 33308
WOJTCZAK, WALTER President 282 CAPRI AVE., LAUDERDALE-BY-THE-SEA, FL, 33308
WOJTCZAK, EMMA Secretary 282 CAPRI AVE., LAUDERDALE-BY-THE-SEA, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-28 WOJTCZAK, WALTER W. -
CHANGE OF PRINCIPAL ADDRESS 1999-03-12 282 CAPRI AVE., LAUDERDALE BY SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 1999-03-12 282 CAPRI AVE., LAUDERDALE BY SEA, FL 33308 -
REINSTATEMENT 1991-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1990-06-18 J. PILMAUR INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State