Search icon

THE PIKE CORPORATION - Florida Company Profile

Company Details

Entity Name: THE PIKE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PIKE 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: 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: 10 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2000 (25 years ago)
Document Number: P98000070916
FEI/EIN Number 593533617

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

Address: 16 PINE ST., WINDERMERE, FL, 34786, US
Mail Address: P.O. BOX 765, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY PATRICK V President PO BOX 765, WINDERMERE, FL, 34786
CASEY PATRICK V Secretary PO BOX 765, WINDERMERE, FL, 34786
CASEY PATRICK V Treasurer PO BOX 765, WINDERMERE, FL, 34786
CASEY PATRICK V Director PO BOX 765, WINDERMERE, FL, 34786
NEUKAMM MICHAEL E Agent 301 E. PINE STREET, SUITE 1400, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 16 PINE ST., WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2002-02-19 16 PINE ST., WINDERMERE, FL 34786 -
REINSTATEMENT 2000-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-24 301 E. PINE STREET, SUITE 1400, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State