Search icon

PYRO INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PYRO INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRO INDUSTRIES, 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000125991
FEI/EIN Number 223885040

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

Address: 70 SW 5TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 70 SW 5TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBROW DUKER & ASSOCIATES, P.A. Agent -
CVITKOVIC VESNA E President 70 SW 5TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-29 5401 N. UNIVERSITY DRIVE, SUITE 204, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 70 SW 5TH STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2008-05-29 70 SW 5TH STREET, POMPANO BEACH, FL 33060 -
AMENDMENT 2007-04-13 - -
AMENDMENT 2006-06-20 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-05-23 - -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-29
Amendment 2007-04-13
ANNUAL REPORT 2007-02-25
Amendment 2006-06-20
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State