Search icon

PYRAMID SERVICES, INC. USA

Company Details

Entity Name: PYRAMID SERVICES, INC. USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2005 (19 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000156979
Address: 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319
Mail Address: 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FILINGS, INC. Agent

Director

Name Role Address
CHEVRY FEDORA C. Director 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319
CAMILLE LAURENCE Director 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319
CAMILLE ISABELLA Director 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319
CHEVRY RALPH Director 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319

President

Name Role Address
CHEVRY FEDORA C. President 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319

Secretary

Name Role Address
CAMILLE LAURENCE Secretary 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319

Treasurer

Name Role Address
CAMILLE ISABELLA Treasurer 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319

Chief Executive Officer

Name Role Address
CHEVRY RALPH Chief Executive Officer 7471 W. OAKLAND PARK BLVD., STE. 106, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Domestic Profit 2005-11-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State