Search icon

PYROTECH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PYROTECH OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYROTECH OF SOUTH FLORIDA, 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: 19 Apr 1994 (31 years ago)
Document Number: P94000029700
FEI/EIN Number 650498267

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

Address: 4701 SW 45th Street, Davie, FL, 33314, US
Mail Address: 9361 NW 33RD PLACE, SUNRISE, FL, 33351
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTOCK MARK President 9361 NW 33RD PLACE, SUNRISE, FL, 33351
WEINSTOCK MARK Vice President 9361 NW 33RD PLACE, SUNRISE, FL, 33351
WEINSTOCK MARK Secretary 9361 NW 33RD PLACE, SUNRISE, FL, 33351
WEINSTOCK MARK Treasurer 9361 NW 33RD PLACE, SUNRISE, FL, 33351
WEINSTOCK MARK Agent 9361 NW 33RD PLACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 4701 SW 45th Street, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2013-01-15 WEINSTOCK , MARK -
CHANGE OF MAILING ADDRESS 2011-01-06 4701 SW 45th Street, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 9361 NW 33RD PLACE, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State