Search icon

PYRAMID BUILDING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID BUILDING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID BUILDING SUPPLIES, 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: 30 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V24614
FEI/EIN Number 650336415

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

Address: 13309 U.S. HWY 92 EAST, DOVER, FL, 33527, US
Mail Address: 13309 U.S. HWY 92 EAST, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEWELL, ARTHUR PAUL SR Agent 13309 U.S. HWY 92 EAST, DOVER, FL, 33527
JEWELL, ARTHUR PAUL SR Owner 13309 U.S. HWY 92 EAST, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 13309 U.S. HWY 92 EAST, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2013-01-28 13309 U.S. HWY 92 EAST, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 13309 U.S. HWY 92 EAST, DOVER, FL 33527 -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State