Search icon

PYRAMID BUILDERS, INC. - Florida Company Profile

Company Details

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

PYRAMID BUILDERS, 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: 19 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P01000018297
FEI/EIN Number 651114409

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

Address: 2221 amesbury ct, WELLINGTON, FL, 33414, US
Mail Address: 2221 amesbury ct, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIESNER RICHARD President 2221 amesbury ct, WELLINGTON, FL, 33414
WIESNER RICHARD Director 2221 amesbury ct, WELLINGTON, FL, 33414
WIESNER RICHARD Agent 2221 amesbury ct, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2221 amesbury ct, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-04-28 2221 amesbury ct, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2221 amesbury ct, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State