Search icon

PYRAMID BUSINESS SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: PYRAMID BUSINESS SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PYRAMID BUSINESS SOLUTION, 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: 28 May 1992 (33 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: V39571
FEI/EIN Number 650336780

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

Address: 20010 NW 3 ST, PEMBROKE PINES, FL, 33029, US
Mail Address: 20010 NW 3 ST, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Savela David President 20010 NW 3 ST, PEMBROKE PINES, FL, 33029
SAVELA DAVID Agent 20010 NW 3 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-11 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1997-08-01 20010 NW 3 ST, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 1997-08-01 20010 NW 3 ST, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 1997-08-01 20010 NW 3 ST, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 1997-08-01 SAVELA, DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State