PYRO JUNKIE FIREWORKS, INC - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
SIDDLE JEFF F | President | 13046 Racetrack Rd, Tampa, FL, 33626 |
SIDDLE JEFF F | Agent | 13046 RACETRACK RD, TAMPA, FL, 33626 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State