Search icon

PIKE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PIKE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PIKE SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2012 (12 years ago)
Document Number: P12000091041
FEI/EIN Number 46-1288973

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

Address: 545 South Federal Hwy, #1062, Deerfield Beach, FL 33441
Mail Address: PO Box 243, Deerfield Beach, FL 33443
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE, MONTY Agent 545 South Federal Hwy, #1062, DEERFIELD BEACH, FL 33441
PIKE, MONTY President 545 South Federal Hyw, #1062 Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051551 PROFESSIONAL SATELLITE SERVICE ACTIVE 2019-04-26 2029-12-31 - PO BOX 243, DEERFIELD BEACH, FL, 33443
G13000063580 PROFESSIONAL SATELLITE SERVICE EXPIRED 2013-06-24 2018-12-31 - PO BOX 243, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 545 South Federal Hwy, #1062, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 545 South Federal Hwy, #1062, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-02-19 545 South Federal Hwy, #1062, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-17

Date of last update: 22 Feb 2025

Sources: Florida Department of State