Search icon

PYKE MECHANICAL INC. - Florida Company Profile

Company Details

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

PYKE MECHANICAL 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 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (31 years ago)
Document Number: M44971
FEI/EIN Number 592776421

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

Address: 4051 SW 47 Avenue, Suite 105, Davie, FL, 33314, US
Mail Address: 4051 SW 47 Avenue, Suite 105, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYKE WILLARD Director 19220 SOUTH SAINT ANDREWS DRIVE, HIALEAH, FL, 33015
PYKE WILLARD President 19220 SOUTH SAINT ANDREWS DRIVE, HIALEAH, FL, 33015
MARINELLO, JR. JOHN Director 5806 NW 126 Ter, Coral Springs, FL, 33076
MARINELLO, JR. JOHN Vice President 5806 NW 126 Ter, Coral Springs, FL, 33076
MARINELLO, JR. JOHN Secretary 5806 NW 126 Ter, Coral Springs, FL, 33076
MARINELLO, JR. JOHN Treasurer 5806 NW 126 Ter, Coral Springs, FL, 33076
PYKE WILLARD Agent 9401 NW 106 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 4051 Southwest 47th Avenue, Suite 105, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 4051 SW 47 Avenue, Suite 105, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-06-27 4051 SW 47 Avenue, Suite 105, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2010-02-05 PYKE, WILLARD -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18294694 0418800 1990-03-07 16421 COLLINS AVE., NORTH MIAMI BEACH, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1990-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-04-24
Abatement Due Date 1990-04-28
Current Penalty 125.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-04-24
Abatement Due Date 1990-04-27
Current Penalty 125.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
18396549 0418800 1989-05-18 16421 COLLINS AVE., NORTH MIAMI BEACH, FL, 33160
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-24
Case Closed 1989-08-29

Related Activity

Type Referral
Activity Nr 901163964
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-06-13
Abatement Due Date 1989-06-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-06-13
Abatement Due Date 1989-06-16
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1989-06-13
Abatement Due Date 1989-06-16
Nr Instances 1
Nr Exposed 1
Gravity 07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8539757301 2020-05-01 0455 PPP 9401 NW 106 St 109, MIAMI, FL, 33178
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 28
NAICS code 238220
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 504600.56
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State