Search icon

PIOMA, INC. - Florida Company Profile

Company Details

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

PIOMA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2005 (20 years ago)
Document Number: P05000071416
FEI/EIN Number 542179090

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

Address: 422 Meadow Lark Drive, SARASOTA, FL, 34236, US
Mail Address: 422 Meadow Lark Drive, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZRIN ALAN M President 422 Meadow Lark Drive, SARASOTA, FL, 34236
MURPHY JODI E Director 1101 Douglas Avenue, Altamonte Springs, FL, 32714
EZRIN ALAN M Director 422 Meadow Lark Drive, SARASOTA, FL, 34236
MURPHY & BERGLUND, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 422 Meadow Lark Drive, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-06-01 422 Meadow Lark Drive, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Murphy & Berglund, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1101 Douglas Avenue, Suite 1006, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State