Entity Name: | PYRAMID RECYCLERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P05000025131 |
FEI/EIN Number | 202376667 |
Address: | 515 CENTURY OAK CT, LAKELAND, FL, 33813 |
Mail Address: | 515 Century Oak Ct, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBARI THOMAS J | Agent | 395 S Central Ave, Bartow, FL, 33830 |
Name | Role | Address |
---|---|---|
MILONE JOHN | President | PO BOX 6456, LAKELAND, FL, 33807 |
Name | Role | Address |
---|---|---|
MILONE JOHN | Secretary | PO BOX 6456, LAKELAND, FL, 33807 |
Name | Role | Address |
---|---|---|
MILONE JOHN | Treasurer | PO BOX 6456, LAKELAND, FL, 33807 |
Name | Role | Address |
---|---|---|
MILONE BARBARA | Vice President | 515 CENTURY OAK CT, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 515 CENTURY OAK CT, LAKELAND, FL 33813 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-05 | 395 S Central Ave, Bartow, FL 33830 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-29 | 515 CENTURY OAK CT, LAKELAND, FL 33813 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-17 |
Domestic Profit | 2005-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State