Search icon

PIPING AND EQUIPMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PIPING AND EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPING AND EQUIPMENT, 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: 15 Jan 1969 (56 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 340244
FEI/EIN Number 591234533

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

Address: 437 JEFFERSON AVE, WASHINGTON, PA, 15301, US
Mail Address: 437 Jefferson Ave, Washington, PA, 15301, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PIPING AND EQUIPMENT, INC., ALABAMA 000-859-869 ALABAMA

Key Officers & Management

Name Role Address
Davis Larry President 437 JEFFERSON AVE, WASHINGTON, PA, 15301
Yates Jim Vice President 437 JEFFERSON AVE, WASHINGTON, PA, 15301
Lott John Treasurer 437 JEFFERSON AVE, WASHINGTON, PA, 15301
Plummer Lindsay Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076735 PIPING AND EQUIPMENT, INC., A FAIRMONT SUPPLY SUBSIDIARY EXPIRED 2011-08-02 2016-12-31 - 8781 PAUL STARR DRIVE, ELLYSON INDUSTRIAL PARK, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-13 437 JEFFERSON AVE, WASHINGTON, PA 15301 -
REINSTATEMENT 2020-11-13 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 Plummer, Lindsay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 437 JEFFERSON AVE, WASHINGTON, PA 15301 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1989-04-04 - -

Documents

Name Date
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State