Search icon

PILLAR POINT ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: PILLAR POINT ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILLAR POINT ELECTRONICS, 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 26 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2022 (2 years ago)
Document Number: P09000004282
FEI/EIN Number 264048401

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

Address: 7640 Matoaka Rd, SARASOTA, FL, 34243, US
Mail Address: 5207 BOX TURTLE CIRCLE, SARASOTA, FL, 34232, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY CLAUDIA H President 5207 BOX TURTLE CIRCLE, SARASOTA, FL, 34232
DOUGHERTY JOHN C Vice President 5207 BOX TURTLE CIRCLE, SARASOTA, FL, 34232
JANUSZEWSKI JOHN J Vice President 3718 IROQUOIS DR, SARASOTA, FL, 34234
DOUGHERTY CLAUDIA H Agent 5207 BOX TURTLE CIRCLE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 7640 Matoaka Rd, Unit C, SARASOTA, FL 34243 -
REINSTATEMENT 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 DOUGHERTY, CLAUDIA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State