Search icon

PYKE MECHANICAL INC.

Company Details

Entity Name: PYKE MECHANICAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1994 (30 years ago)
Document Number: M44971
FEI/EIN Number 59-2776421
Address: 4051 SW 47 Avenue, Suite 105, Davie, FL 33314
Mail Address: 4051 SW 47 Avenue, Suite 105, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PYKE, WILLARD Agent 4051 Southwest 47th Avenue, Suite 105, Davie, FL 33314

Director

Name Role Address
PYKE, WILLARD Director 19220 SOUTH SAINT ANDREWS DRIVE, HIALEAH, FL 33015
MARINELLO, JR., JOHN Director 5806 NW 126 Ter, Coral Springs, FL 33076

President

Name Role Address
PYKE, WILLARD President 19220 SOUTH SAINT ANDREWS DRIVE, HIALEAH, FL 33015

Vice President

Name Role Address
MARINELLO, JR., JOHN Vice President 5806 NW 126 Ter, Coral Springs, FL 33076

Secretary

Name Role Address
MARINELLO, JR., JOHN Secretary 5806 NW 126 Ter, Coral Springs, FL 33076

Treasurer

Name Role Address
MARINELLO, JR., JOHN Treasurer 5806 NW 126 Ter, Coral Springs, FL 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 4051 Southwest 47th Avenue, Suite 105, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 4051 SW 47 Avenue, Suite 105, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2024-06-27 4051 SW 47 Avenue, Suite 105, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2010-02-05 PYKE, WILLARD No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1992-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State