Search icon

PILLE HOLLOW METAL DOOR AND FRAME, INC. - Florida Company Profile

Company Details

Entity Name: PILLE HOLLOW METAL DOOR AND FRAME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILLE HOLLOW METAL DOOR AND FRAME, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000147697
FEI/EIN Number 205949892

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

Address: 4503 PAGEANT WAY, ORLANDO, FL, 32808, US
Mail Address: 4503 PAGEANT WAY, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLE FORREST President 4503 PAGEANT WAY, ORLANDO, FL, 32808
DEVIESE STEVEN Agent 109 S PARK AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 DEVIESE, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 109 S PARK AVENUE, APOPKA, FL 32703 -
REINSTATEMENT 2011-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-05-01 PILLE HOLLOW METAL DOOR AND FRAME, INC. -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2012-01-21
REINSTATEMENT 2011-06-02
Name Change 2009-05-01
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-06-27
ANNUAL REPORT 2007-07-01
Domestic Profit 2006-11-28

Date of last update: 03 May 2025

Sources: Florida Department of State