Search icon

PYRAMID BUILDERS OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID BUILDERS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID BUILDERS OF PALM BEACH, 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: 13 Dec 2000 (24 years ago)
Document Number: P00000115316
FEI/EIN Number 651061019

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

Address: 1381 NORTH KILLIAN DRIVE, #1, LAKE PARK, FL, 33403, US
Mail Address: 1381 NORTH KILLIAN DRIVE, #1, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSCO NICHOLAS J President 7416 VENETIAN WAY, WEST PALM BEACH, FL, 33406
FUSCO NICHOLAS J Agent 7416 VENETIAN WAY, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-28 7416 VENETIAN WAY, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 1381 NORTH KILLIAN DRIVE, #1, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2007-02-06 1381 NORTH KILLIAN DRIVE, #1, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2006-01-13 FUSCO, NICHOLAS J -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State