Search icon

PYRAMID CLASSICS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

PYRAMID CLASSICS, 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: 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: 14 Aug 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 1995 (30 years ago)
Document Number: V57482
FEI/EIN Number 650421562

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

Address: 1735 SYCAMORE TERRACE, WESTON, FL, 33327, US
Mail Address: 1735 SYCAMORE TERRACE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_61777075
State:
ILLINOIS

Key Officers & Management

Name Role Address
Martinez Jairo J President 1735 SYCAMORE TERRACE, WESTON, FL, 33327
MARTINEZ CARMENCITA D Vice President 1735 SYCAMORE TERRACE, WESTON, FL, 33327
Martinez Daniel J Officer 1735 SYCAMORE TERRACE, WESTON, FL, 33327
Martinez David J Officer 1735 SYCAMORE TERRACE, WESTON, FL, 33327
MARTINEZ JAIRO J Agent 1735 SYCAMORE TERRACE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1735 SYCAMORE TERRACE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2012-04-11 1735 SYCAMORE TERRACE, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1735 SYCAMORE TERRACE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2010-04-28 MARTINEZ, JAIRO J -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
CHARLES CHRISTOPHER DEGORGE VS PYRAMID CLASSICS, INC. 4D2018-3096 2018-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-001632

Parties

Name CHARLES CHRISTOPHER DEGORGE
Role Petitioner
Status Active
Representations Daniel Desouza
Name PYRAMID CLASSICS, INC.
Role Respondent
Status Active
Representations ANDRES H. LOPEZ
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **AMENDED**
On Behalf Of PYRAMID CLASSICS, INC.
Docket Date 2019-01-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the response to petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***SEE AMENDED APPENDIX***
On Behalf Of PYRAMID CLASSICS, INC.
Docket Date 2019-01-07
Type Response
Subtype Response
Description Response
On Behalf Of PYRAMID CLASSICS, INC.
Docket Date 2019-01-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 1/9/19***
On Behalf Of PYRAMID CLASSICS, INC.
Docket Date 2019-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PYRAMID CLASSICS, INC.
Docket Date 2018-12-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***AMENDED***
On Behalf Of CHARLES CHRISTOPHER DEGORGE
Docket Date 2018-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **SEE AMENDED APPENDIX FILED 11/7/18.*8
On Behalf Of CHARLES CHRISTOPHER DEGORGE
Docket Date 2018-11-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 11/5/18***
On Behalf Of CHARLES CHRISTOPHER DEGORGE
Docket Date 2018-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. The appendix shall copy of the circuit court’s appellate decision, the record on appeal, and all briefs and appendices filed in the appeal to the circuit court. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-10-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CHARLES CHRISTOPHER DEGORGE
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 18, 2018 petition for writ of certiorari is denied; further, ORDERED that the Respondent, Pyramid Classics, Inc.’s January 7, 2019 motion forattorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GERBER, C.J., WARNER and LEVINE, JJ., concur.
Docket Date 2018-11-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-10-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State