Search icon

PILE DRIVERS, INC. - Florida Company Profile

Company Details

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

PILE DRIVERS, 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: 29 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P10000027718
FEI/EIN Number 272276243

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

Address: 1126 SOUTH FEDERAL HWY, #204, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1126 SOUTH FEDERAL HWY, #204, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWAN MARK President 1126 SOUTH FEDERAL HWY #201, FORT LAUDERDALE, FL, 33316
MCGOWAN MARK R Agent 1126 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 MCGOWAN, MARK R -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 1126 SOUTH FEDERAL HWY, # 204, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 1126 SOUTH FEDERAL HWY, #204, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221972 ACTIVE 2019-023557-CA-01 MIAMI-DADE CIRCUIT CT CIV DIV 2020-12-23 2026-05-06 $90779.39 MORRISON-COBALT, JV, 240 CRANDON BLVD, 263, KEY BISCAYNE

Documents

Name Date
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-18
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-07
REINSTATEMENT 2014-10-08
ANNUAL REPORT 2013-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State