Search icon

PYRAMID TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID TILE & MARBLE, 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 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000107831
FEI/EIN Number 542089466

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

Address: 7907 WESTMONT DRIVE, FORT PIERCE, FL, 34951
Mail Address: 7907 WESTMONT DRIVE, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MICHAEL President 7907 WESTMONT DRIVE, FORT PIERCE, FL, 34951
GREEN LYNN Secretary 7907 WESTMONT DRIVE, FORT PIERCE, FL, 34951
CHAPMAN LAWRENCE Treasurer 503 HAMPTON PLACE, FORT PIERCE, FL, 34950
GREEN MICAHAEL Agent 7907 WESTMONT DRIVE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-07-19 - -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-24 GREEN, MICAHAEL -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-09-15
Amendment 2010-07-19
CORAPREIWP 2010-05-19
REINSTATEMENT 2007-10-09
REINSTATEMENT 2006-03-13
ANNUAL REPORT 2004-08-24
Off/Dir Resignation 2003-11-10
Reg. Agent Change 2003-11-10
ANNUAL REPORT 2003-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State