Search icon

PYRAMID COASTAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID COASTAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID COASTAL GROUP 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: 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: 26 Nov 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: P14000095808
FEI/EIN Number 47-2434285

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

Address: 1101 A 53rd Court South, Mangonia Park, FL, 33407, US
Mail Address: 1101 A 53rd Court South, Mangonia Park, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALESKI JACOB Director 1908 Grantham Court, WELLINGTON, FL, 33414
GALESKI JACOB Agent 1908 Grantham Court, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 1101 A 53rd Court South, Mangonia Park, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1101 A 53rd Court South, Mangonia Park, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 1908 Grantham Court, WELLINGTON, FL 33414 -
NAME CHANGE AMENDMENT 2015-07-13 PYRAMID COASTAL GROUP INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-16
Name Change 2015-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State