Search icon

PYRO JUNKIE FIREWORKS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PYRO JUNKIE FIREWORKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRO JUNKIE FIREWORKS, 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: 22 Dec 2014 (10 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: P14000101402
FEI/EIN Number 47-2610279

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

Mail Address: 13046 RACETRACK RD, #171, TAMPA, FL, 33626
Address: 11207 NORTH NEBRASKA AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDLE JEFF F President 13046 Racetrack Rd, Tampa, FL, 33626
SIDDLE JEFF F Agent 13046 RACETRACK RD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 SIDDLE, JEFF F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000239790 TERMINATED 1000000923002 HILLSBOROU 2022-05-11 2042-05-18 $ 22,978.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000586133 TERMINATED 1000000759113 HILLSBOROU 2017-10-16 2037-10-20 $ 638.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000239741 TERMINATED 1000000741244 HILLSBOROU 2017-04-21 2037-04-26 $ 10,728.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2023-09-28
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-12-10
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State