Search icon

PIE-FECTION, INC - Florida Company Profile

Company Details

Entity Name: PIE-FECTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIE-FECTION, 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000062060
FEI/EIN Number 262883753

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

Address: 3120 S KIRKMAN RD, SUITE F, ORLANDO, FL, 32811
Mail Address: 3120 S KIRKMAN RD, SUITE F, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JONATHAN C President 6020 BAY VALLEY CT, ORLANDO, FL, 32819
FERNBACH LUKE S Vice President 6020 BAY VALLEY CT, ORLANDO, FL, 32819
DIAZ JONATHAN Agent 6020 BAY VALLEY CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 6020 BAY VALLEY CT, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 3120 S KIRKMAN RD, SUITE F, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2010-02-18 3120 S KIRKMAN RD, SUITE F, ORLANDO, FL 32811 -
AMENDMENT 2009-09-04 - -
AMENDMENT 2009-08-14 - -
AMENDMENT 2009-07-02 - -
AMENDMENT 2008-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000225923 TERMINATED 1000000255403 ORANGE 2012-03-06 2022-03-28 $ 1,037.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-18
Amendment 2009-09-04
Amendment 2009-08-14
Amendment 2009-07-02
ANNUAL REPORT 2009-07-01
Amendment 2008-07-18
Domestic Profit 2008-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State