Search icon

PIMA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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