Entity Name: | PITTSBURGH INDUSTRIAL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PITTSBURGH INDUSTRIAL SUPPLY, 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: | 31 May 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P94000040540 |
FEI/EIN Number |
650499683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8050 NW 64 ST., BAY # 3, MIAMI, FL, 33166 |
Mail Address: | 8050 NW 64 ST., BAY # 3, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO JORGE | Director | 8050 NW 64 ST., BAY # 3, MIAMI, FL, 33166 |
AG CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 8050 NW 64 ST., BAY # 3, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | AG CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 5805 BLUE LAGOON DRIVE, 200, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 8050 NW 64 ST., BAY # 3, MIAMI, FL 33166 | - |
REINSTATEMENT | 1996-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-03-19 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-05-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State