Search icon

PYE'S MOBILE WELDING & EQUIPMENT REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: PYE'S MOBILE WELDING & EQUIPMENT REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYE'S MOBILE WELDING & EQUIPMENT REPAIR, 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: 11 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000089051
FEI/EIN Number 593748781

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

Address: 96126 Mount Zion Loop, Yulee, FL, 32097, US
Mail Address: P.O.BOX 695, FERNANDINA BEACH, FL, 32035
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER TAMELIA A President 20 BEACH WALKER RD., FERNANDINA BEACH, FL, 32034
HARPER TAMELIA A Treasurer 20 BEACH WALKER RD., FERNANDINA BEACH, FL, 32034
HEAD PAUL Vice President 20 BEACH WALKER RD., FERNANDINA BEACH, FL, 32034
SCHOLZ RICHARD JESQ. Agent 961687 GATEWAT BLVD - STE. 201-I, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019949 PURE POWDER COATING SYSTEMS EXPIRED 2010-03-02 2015-12-31 - P.O, BOX 15851, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 96126 Mount Zion Loop, Yulee, FL 32097 -
AMENDMENT 2013-03-28 - -
CHANGE OF MAILING ADDRESS 2013-03-28 96126 Mount Zion Loop, Yulee, FL 32097 -
REGISTERED AGENT NAME CHANGED 2013-03-28 SCHOLZ, RICHARD J, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 961687 GATEWAT BLVD - STE. 201-I, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Amendment 2013-03-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State