Search icon

PIPE RITE UTILITIES, LTD., INC.

Company Details

Entity Name: PIPE RITE UTILITIES, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-1520245
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

Agent

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

Director

Name Role Address
EAKINS, DOUGLAS S Director 1481 KINETIC ROAD, LAKE PARK, FL 33403
EAKINS, DOUGLAS SJR Director 1481 KINETIC ROAD, LAKE PARK, FL 33403

President

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

Secretary

Name Role Address
EAKINS, DOUGLAS SJR Secretary 1481 KINETIC ROAD, LAKE PARK, FL 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-09-08 EAKINS, DOUGLAS S No data
CHANGE OF MAILING ADDRESS 2008-05-28 1481 KINETIC ROAD, LAKE PARK, FL 33403 No data
CANCEL ADM DISS/REV 2006-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 1481 KINETIC ROAD, LAKE PARK, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 1481 KINETIC ROAD, LAKE PARK, FL 33403 No data

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

Date of last update: 06 Feb 2025

Sources: Florida Department of State