Search icon

BIRD PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: BIRD PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRD PRODUCTS, 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: 03 May 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: M79115
FEI/EIN Number 650045311

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

Address: 109 SE 3 CT, SUITE 7, DEERFIELD BEACH, FL, 33441
Mail Address: 311 N.E. 44TH COURT, POMPANO BEACH, FL, 33064
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECHONIS RENEE Y Vice President 311 NE 44TH CT., POMPANO BEACH, FL, 33064
PECHONIS MICHAEL A President 311 N.E. 44TH CT., POMPANO BCH, FL, 33064
PECHONIS MICHAEL D Vice President 311 NE 44TH CT., POMPANO BEACH, FL, 33064
PECHONIS COREY S Vice President 311 NE 44 CT., POMPANO BEACH, FL, 33064
PECHONIS MICHAEL A Agent 311 NE 44TH CT., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 109 SE 3 CT, SUITE 7, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1999-05-03 PECHONIS, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 311 NE 44TH CT., POMPANO BEACH, FL 33064 -
REINSTATEMENT 1995-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1991-12-09 109 SE 3 CT, SUITE 7, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 1991-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State