Entity Name: | PIMA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIMA CORPORATION 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: | 27 Feb 1997 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P97000019177 |
FEI/EIN Number |
582305782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10358 97TH STREET N, LARGO, FL, 33773 |
Mail Address: | 10358 97TH STREET N, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGGS JAMES T | President | 10358 97TH STREET NORTH, LARGO, FL, 33773 |
BAGGS JAMES T | Director | 10358 97TH STREET NORTH, LARGO, FL, 33773 |
MACY STEPHEN A | Agent | 13770 58TH STREET N, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-27 | 13770 58TH STREET N, SUITE 304, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-19 | 10358 97TH STREET N, LARGO, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2002-05-19 | 10358 97TH STREET N, LARGO, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-26 | MACY, STEPHEN ACPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-03-26 |
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-04-29 |
Domestic Profit Articles | 1997-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State