Entity Name: | PYPER FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Feb 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2012 (13 years ago) |
Document Number: | P04000007745 |
FEI/EIN Number | 200697626 |
Address: | 4007 SW MCINTOSH STREET, PT ST LUCIE, FL, 34953 |
Mail Address: | 4007 SW MCINTOSH STREET, PT ST LUCIE, FL, 34990 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYPER WAYNE | Agent | 4007 SW MCINTOSH ST, PORT SAINT LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
PYPER WAYNE | President | 4007 SW MCINTOSH ST, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-02-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-17 | 4007 SW MCINTOSH STREET, PT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-17 | 4007 SW MCINTOSH STREET, PT ST LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-15 | 4007 SW MCINTOSH ST, PORT SAINT LUCIE, FL 34953 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2012-02-23 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-04-21 |
Domestic Profit | 2004-01-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State