Search icon

PI FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: PI FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N03000003051
FEI/EIN Number 562341097

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

Address: 4601 Chardonnay court, Dunwoody, GA, 30338, US
Mail Address: P.O. BOX 468627, ATLANTA, GA, 31146, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEECHING MARCELLA A Director 13770 58TH ST. N. STE. 304, CLEARWATER, FL, 33760
BEECHING MARCELLA A President 13770 58TH ST. N. STE. 304, CLEARWATER, FL, 33760
BEECHING MARCELLA A Secretary 13770 58TH ST. N. STE. 304, CLEARWATER, FL, 33760
SKALSKI JOSEPH C Director 4601 Chardonnay Court, Dunwoody, GA, 30338
SKALSKI JOSEPH C Vice President 4601 Chardonnay Court, Dunwoody, GA, 30338
SKALSKI KIMBERLY A Director 4601 Chardonnay Court, Dunwoody, GA, 30338
SKALSKI KIMBERLY A Treasurer 4601 Chardonnay Court, Dunwoody, GA, 30338
SKALSKI JOSEPH C Agent 13770 58TH ST. N., CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 4601 Chardonnay court, Dunwoody, GA 30338 -
CHANGE OF MAILING ADDRESS 2015-02-02 4601 Chardonnay court, Dunwoody, GA 30338 -
CANCEL ADM DISS/REV 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 13770 58TH ST. N., SUITE 304, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State