Search icon

PYRAMED, INC.

Company Details

Entity Name: PYRAMED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2003 (22 years ago)
Document Number: P03000042580
FEI/EIN Number 200005838
Address: 4140 N Post Ave, Lakeland, FL, 33805, US
Mail Address: 4140 N Post Ave, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PYRAMED, INC 2021 200005838 2022-09-22 PYRAMED, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541190
Sponsor’s telephone number 8636020755
Plan sponsor’s address 4140 N POST AVE, LAKELAND, FL, 338051939

Plan administrator’s name and address

Administrator’s EIN 200005838
Plan administrator’s name PYRAMED, INC.
Plan administrator’s address 4140 N POST AVE, LAKELAND, FL, 338051939
Administrator’s telephone number 8636020755

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing CONNIE COLEMAN
Valid signature Filed with authorized/valid electronic signature
PYRAMED INC 2020 200005838 2021-09-17 PYRAMED INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8636020755
Plan sponsor’s address 59 LAKE MORTON DR, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing CONNIE COLEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
200005838 Agent 4140 N Post Ave, Lakeland, FL, 33805

Manager

Name Role Address
CoLeMaN Connie P Manager 4140 N Post Ave, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 4140 N Post Ave, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2022-02-01 4140 N Post Ave, Lakeland, FL 33805 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 4140 N Post Ave, Lakeland, FL 33805 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 200005838 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State