Search icon

PIPE RITE UTILITIES, LTD., INC. - Florida Company Profile

Company Details

Entity Name: PIPE RITE UTILITIES, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPE RITE UTILITIES, LTD., 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: 06 Feb 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: 445883
FEI/EIN Number 591520245

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

Address: 1481 KINETIC ROAD, LAKE PARK, FL, 33403
Mail Address: POST OFFICE BOX 530185, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAKINS DOUGLAS S Secretary 1481 KINETIC ROAD, LAKE PARK, FL, 33403
EAKINS DOUGLAS S Agent 1481 KINETIC ROAD, LAKE PARK, FL, 33403
EAKINS DOUGLAS S Director 1481 KINETIC ROAD, LAKE PARK, FL, 33403
EAKINS DOUGLAS S President 1481 KINETIC ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-09-08 EAKINS, DOUGLAS S -
CHANGE OF MAILING ADDRESS 2008-05-28 1481 KINETIC ROAD, LAKE PARK, FL 33403 -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 1481 KINETIC ROAD, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 1481 KINETIC ROAD, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13428537 0418800 1978-12-18 SEWAGE TREATMENT PLANT-PINEHUR, Lake Worth, FL, 33463
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-20
Emphasis N: TREX
Case Closed 1984-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1978-12-20
Abatement Due Date 1978-12-18
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-01-15
Final Order 1979-10-06
Nr Instances 1
13473970 0418800 1976-10-27 CULTURAL ARTS CENTER 5555 NW 9, Fort Lauderdale, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-27
Emphasis N: TREX
Case Closed 1976-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-11-04
Abatement Due Date 1976-11-07
Nr Instances 1
13472840 0418800 1975-08-11 97118 GULF SHORE DRIVE, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-11
Emphasis N: TREX
Case Closed 1975-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260251 C04 IV
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19260650 H
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260652 B
Issuance Date 1975-08-19
Abatement Due Date 1975-08-21
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State