Entity Name: | PYRAMID MORTGAGE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P97000066145 |
FEI/EIN Number | 650764630 |
Address: | 1420 KIMBER LANE, EVANSVILLE, IN, 47715 |
Mail Address: | 1420 KIMBER LANE, EVANSVILLE, IN, 47715 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FIORETTI GARY A | President | 4502 E MORGAN AVENUE, EVANSVILLE, IN, 47715 |
Name | Role | Address |
---|---|---|
FIORETTI GARY A | Treasurer | 4502 E MORGAN AVENUE, EVANSVILLE, IN, 47715 |
Name | Role | Address |
---|---|---|
FIORETTI GARY A | Director | 4502 E MORGAN AVENUE, EVANSVILLE, IN, 47715 |
FIORETTI MICHELLE M | Director | 4502 E MORGAN AVENUE, EVANSVILLE, IN, 47715 |
Name | Role | Address |
---|---|---|
FIORETTI MICHELLE M | Vice President | 4502 E MORGAN AVENUE, EVANSVILLE, IN, 47715 |
Name | Role | Address |
---|---|---|
FIORETTI MICHELLE M | Secretary | 4502 E MORGAN AVENUE, EVANSVILLE, IN, 47715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-02 | 1420 KIMBER LANE, EVANSVILLE, IN 47715 | No data |
CHANGE OF MAILING ADDRESS | 2000-02-02 | 1420 KIMBER LANE, EVANSVILLE, IN 47715 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-11-25 |
ANNUAL REPORT | 2000-02-02 |
ANNUAL REPORT | 1999-05-04 |
Reg. Agent Change | 1998-10-15 |
ANNUAL REPORT | 1998-01-20 |
Domestic Profit Articles | 1997-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State